Search icon

DIAMOND RIDGE ROAD LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND RIDGE ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND RIDGE ROAD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000053051
FEI/EIN Number NOT APPLICABLE

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

Address: 9017 Abbott ave, surfside, FL, 33154, US
Mail Address: 9017 abbott ave, surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZETZEL JONAS Managing Member 9017 abbott ave, surfside, FL, 33154
zetzel jonas Agent 9017 abbott ave, surfside, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2015-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 9017 Abbott ave, surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 9017 abbott ave, surfside, FL 33154 -
CHANGE OF MAILING ADDRESS 2014-04-27 9017 Abbott ave, surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-04-27 zetzel, jonas -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
LC Amendment 2015-11-23
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State