Search icon

DIAMOND ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND ESTATE MANAGEMENT, 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: 22 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L13000011241
FEI/EIN Number 46-2037118

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

Address: 9130 Galleria Court, unit 204, Naples, FL, 34109, US
Mail Address: 9130 Galleria Court, unit 204, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND MICHAEL S Manager 9130 Galleria Court, unit 204, Naples, FL, 34109
BENHAM JEFFREY M Manager 9130 Galleria Court, unit 204, Naples, FL, 34109
BOLANOS TRUXTON, P.A. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-18 DIAMOND ESTATE MANAGEMENT, LLC -
REGISTERED AGENT NAME CHANGED 2022-03-15 Bolanos Truxton, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 12800 University Drive, SUITE 350, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 9130 Galleria Court, unit 204, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-03-07 9130 Galleria Court, unit 204, Naples, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Name Change 2023-04-18
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State