Search icon

ALL DIAMOND CLEANING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ALL DIAMOND CLEANING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL DIAMOND CLEANING SERVICE 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: 22 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000074542
FEI/EIN Number 46-2843274

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

Address: 4275 NE1ST ave, Deerfield Beach, FL, 33064, US
Mail Address: 4275 NE 1 ST AVE, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETAL MICHAEL S Managing Member 4275 NE 1ST AVE, Deerfield Beach, FL, 33064
Saint-Hilaire Jennifer Manager 4275 NE1ST ave, Deerfield Beach, FL, 33064
SETAL MICHAEL S Agent 4275 NE 1ST AVE, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 4275 NE1ST ave, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-04-09 4275 NE1ST ave, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 4275 NE 1ST AVE, Deerfield Beach, FL 33064 -
LC DISSOCIATION MEM 2016-06-20 - -
LC AMENDMENT 2013-06-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-29
CORLCDSMEM 2016-06-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State