Entity Name: | BLACK DIAMOND DISTRIBUTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2012 (12 years ago) |
Document Number: | L11000122001 |
FEI/EIN Number | 45-3721819 |
Address: | 3963 Exchange ave, NAPLES, FL, 34104, US |
Mail Address: | 3963 Exchange ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATTS CHAD | Agent | 4172 Crescent Court, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
Watts Chad A | Managing Member | 3963 Exchange Ave, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Simmons Tommy | Manager | 3963 Exchange Ave, NAPLES, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014890 | BLACK DIAMOND DESIGN AND DELIVERED | ACTIVE | 2020-01-31 | 2025-12-31 | No data | 3506 EXCHANGE AVE, NAPLES, FL, 34104 |
G14000029927 | BLACK DIAMOND DESIGN AND DELIVERED | EXPIRED | 2014-03-25 | 2019-12-31 | No data | 15098 TOPSAIL COURT, NAPLES, FL, 34119 |
G12000113281 | BLACK DIAMOND CLEANING | EXPIRED | 2012-11-26 | 2017-12-31 | No data | 10501 REGENT CIRCLE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-10 | 3963 Exchange ave, A, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 3963 Exchange ave, A, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-12 | 4172 Crescent Court, NAPLES, FL 34119 | No data |
REINSTATEMENT | 2012-11-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000718112 | ACTIVE | 1000001017400 | COLLIER | 2024-10-24 | 2044-11-13 | $ 12,751.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-09-06 |
ANNUAL REPORT | 2023-01-10 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State