Search icon

BARNETT DIAMONDS LLC - Florida Company Profile

Company Details

Entity Name: BARNETT DIAMONDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARNETT DIAMONDS 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (4 months ago)
Document Number: L12000107852
FEI/EIN Number 46-1123535

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

Address: 13249 City Square Dr., Jacksonville, FL, 32218, US
Mail Address: 13249 City Square Dr., Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNETT OSCAR F Managing Member 13249 City Square Dr., JACKSONVILLE, FL, 32218
Barnett Anna M Manager 13249 City Square Dr., Jacksonville, FL, 32218
BARNETT OSCAR F Agent 13249 City Square Drive, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000058901 BARNETT JEWELERS ACTIVE 2025-05-01 2030-12-31 - 13249 CITY SQUARE DRIVE, SUITE 115, JACKSONVILLE, FL, 32218
G12000097292 BARNETT JEWELERS EXPIRED 2012-10-04 2017-12-31 - 8472 LYNDA SUE LN E, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-27 BARNETT, OSCAR F -
CHANGE OF MAILING ADDRESS 2014-03-19 13249 City Square Dr., Suite 115, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 13249 City Square Drive, Suite 115, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 13249 City Square Dr., Suite 115, Jacksonville, FL 32218 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000262139 ACTIVE 1000000954072 DUVAL 2023-05-27 2043-06-07 $ 78,229.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000336408 TERMINATED 1000000893288 DUVAL 2021-06-30 2041-07-07 $ 1,004.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000014724 TERMINATED 1000000872395 DUVAL 2021-01-08 2041-01-13 $ 8,908.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000094211 TERMINATED 1000000734751 DUVAL 2017-02-09 2037-02-16 $ 14,618.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2025-01-17
REINSTATEMENT 2023-05-16
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-09-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2504157410 2020-05-06 0491 PPP 13249 City Square Drive Suite #115, JACKSONVILLE, FL, 32218-7239
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29546.07
Loan Approval Amount (current) 29546.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32218-7239
Project Congressional District FL-04
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29965.38
Forgiveness Paid Date 2021-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State