Search icon

DIAMOND K RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND K RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND K RESOURCES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000123269
FEI/EIN Number 453478268

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 456 CR 3435, COOKVILLE, TX, 75558
Mail Address: PO BOX 191, MT. PLEASANT, TX, 75456
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING TOMMY R Managing Member PO BOX 191, MT. PLEASANT, TX, 75456
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
AMS STAFF LEASING, INC. VS ROBERT F. TAYLOR, et al. 4D2014-1387 2014-04-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001916 (DC)

Parties

Name AMS STAFF LEASING, INC.
Role Appellant
Status Active
Representations AMY L. BAKER, HENRY W. JEWETT, I I
Name DIAMOND K RESOURCES LLC
Role Appellee
Status Active
Name ROBERT F. TAYLOR
Role Appellee
Status Active
Representations JOHN KEVIN GRIFFIN, GILMER MCCRARY HEITMAN
Name HON. DWIGHT L. GEIGER
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Robert F. Taylor's second amended motion for rehearing filed January 23, 2015, is denied.
Docket Date 2015-03-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Revised Opinion
Docket Date 2015-02-02
Type Response
Subtype Response
Description Response ~ TO SECOND AMENDED MOTION FOR REHEARING
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2015-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (SECOND AMENDED) *AND* REQUEST FOR WRITTEN OPINION (SEE WHEREFORE CLAUSE)
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (AMENDED) **SEE SECOND AMENDED MOTION**
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE AMENDED MOTION**
On Behalf Of ROBERT F. TAYLOR
Docket Date 2015-01-15
Type Notice
Subtype Notice
Description Notice ~ (AMENDED) OF PHYSICAL ADDRESS AND E-SERVICE INFORMATION
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2015-01-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee Robert Taylor's motion filed November 3, 2014, to file answer brief out of time, is denied.
Docket Date 2014-11-12
Type Response
Subtype Response
Description Response
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-11-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (DENIED 11/21/14)
On Behalf Of ROBERT F. TAYLOR
Docket Date 2014-05-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-05-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed April 28, 2014, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in there is no table of contents and no table of citations. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,You are hereby notified that all certificates of service shall include the name and physical address of any attorney or party served with any pleading filed in this court along with any email address of that party used for service.
Docket Date 2014-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-04-25
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of AMS STAFF LEASING, INC.
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Henry W. Jewett, II and Amy L. Baker have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice ~ OF PHYSICAL ADDRESSES
On Behalf Of ROBERT F. TAYLOR
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMS STAFF LEASING, INC.

Documents

Name Date
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-05-03
Florida Limited Liability 2011-10-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State