Search icon

DIAMOND CUTZ, LLC - Florida Company Profile

Company Details

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

DIAMOND CUTZ, 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L14000076594
FEI/EIN Number 46-5574422

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

Address: 815 south volusia ave, Orange city, FL, 32763, US
Mail Address: 128 fern springs st, debary, FL, 32713, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARDI MICHELLE Agent 128 fern springs st, debary, FL, 32713
LEONARDI MICHELLE Managing Member 128 fern springs st, debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036205 ORANGE CITY HAIR STUDIO ACTIVE 2023-03-20 2028-12-31 - 815 SOUTH VOLUSIA AVE, SUITE 7&8, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 815 south volusia ave, Suite 7&8, Orange city, FL 32763 -
REINSTATEMENT 2016-02-22 - -
CHANGE OF MAILING ADDRESS 2016-02-22 815 south volusia ave, Suite 7&8, Orange city, FL 32763 -
REGISTERED AGENT NAME CHANGED 2016-02-22 LEONARDI, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 128 fern springs st, debary, FL 32713 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State