Search icon

DIAMOND SANDS MARINA, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND SANDS MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND SANDS MARINA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2024 (6 months ago)
Document Number: L12000060714
FEI/EIN Number 81-0722195

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

Address: 6360 NW 5TH WAY SUITE 302, FT LAUDERDALE, FL, 33309, US
Mail Address: 6360 NW 5TH WAY SUITE 302, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETA INVESTMENT GROUP, INC. Manager -
KATZ BASKIES LLC Agent 3020 North Military Trail, #100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-16 - -
REGISTERED AGENT NAME CHANGED 2024-10-16 KATZ BASKIES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 3020 North Military Trail, #100, BOCA RATON, FL 33431 -
LC AMENDMENT 2015-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 6360 NW 5TH WAY SUITE 302, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2015-11-10 6360 NW 5TH WAY SUITE 302, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-10-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
LC Amendment 2015-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State