Search icon

DIAMOND CREST COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND CREST COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND CREST COMPANIES, 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: 19 Sep 2012 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L12000120356
FEI/EIN Number 46-3417067

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

Address: NE 66TH AVE, CITRA, FL, 32133, US
Mail Address: NE 66TH AVE, CITRA, FL, 32133, US
ZIP code: 32133
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MacDonald Kurt President NE 66TH AVE, CITRA, FL, 32133
MacDonald Kurt D Agent NE 66TH AVE, CITRA, FL, 32133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073662 MAC DONALD LANDSCAPE CO EXPIRED 2016-07-25 2021-12-31 - 600 WESTWOOD ROAD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2023-02-06 - -
VOLUNTARY DISSOLUTION 2023-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-13 NE 66TH AVE, CITRA, FL 32133 -
CHANGE OF MAILING ADDRESS 2022-11-13 NE 66TH AVE, CITRA, FL 32133 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-13 NE 66TH AVE, CITRA, FL 32133 -
REGISTERED AGENT NAME CHANGED 2015-01-07 MacDonald, Kurt D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413128 ACTIVE 1000001000030 MARION 2024-06-18 2044-07-03 $ 12,049.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-11-27
AMENDED ANNUAL REPORT 2023-04-14
LC Revocation of Dissolution 2023-02-06
AMENDED ANNUAL REPORT 2023-01-28
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-11-13
ANNUAL REPORT 2022-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State