Search icon

DIAMOND RENTAL MANAGEMENT, LLC - Florida Company Profile

Company Details

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

DIAMOND RENTAL 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: 06 Feb 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L14000020821
FEI/EIN Number 46-4824277

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

Address: 900 Cesery Blvd., Ste 107, JACKSONVILLE, FL, 32211, US
Mail Address: 900 Cesery Blvd., Ste 107, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinones Maria Manager 900 Cesery Blvd., JACKSONVILLE, FL, 32211
HARDEN LINDA L President 900 Cesery Blvd., JACKSONVILLE, FL, 32211
Harden Ernest mbr Agent 900 Cesery Blvd., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 900 Cesery Blvd., Ste 107, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 900 Cesery Blvd., Ste 107, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2017-02-13 900 Cesery Blvd., Ste 107, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 Harden, Ernest, mbr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-08-12 - -
LC AMENDMENT 2014-12-29 - -
LC AMENDMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-21
CORLCRACHG 2016-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State