Search icon

BLACK DIAMOND HEALTH AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: BLACK DIAMOND HEALTH AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK DIAMOND HEALTH AGENCY, 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: 16 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L12000131451
FEI/EIN Number 46-1239387

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

Address: 7230 SW 18TH PLACE, GAINESVILLE, FL, 32607, US
Mail Address: 7230 SW 18TH PLACE, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JOSEPH J Manager 7230 SW 18TH PLACE, GAINESVILLE, FL, 32607
CARTER JOSEPH J Agent 7230 SW 18TH PLACE, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021252 BLACK DIAMOND CARE EXPIRED 2017-02-27 2022-12-31 - 7230 SW 18TH PL, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2022-02-21 CARTER, JOSEPH JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2015-04-29 BLACK DIAMOND HEALTH AGENCY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
LC Amendment and Name Change 2015-04-29
ANNUAL REPORT 2015-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State