Search icon

CONCIERGE DIAMONDS, LLC - Florida Company Profile

Company Details

Entity Name: CONCIERGE DIAMONDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONCIERGE DIAMONDS, 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: 21 May 2014 (11 years ago)
Date of dissolution: 17 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L14000082413
FEI/EIN Number 46-5715530

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

Address: 501 Goodlette Road N, Ste. A210, Naples, FL, 34102, US
Mail Address: 501 Goodlette Road N, Ste. A210, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMISCH & HURVITZ, PLLC Agent -
KAISER MICHELLE H Manager 501 Goodlette Road N, Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070728 MICKI'S DIAMONDS ACTIVE 2016-07-18 2026-12-31 - 501 GOODLETTE RD N, SUITE A210, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 501 Goodlette Road N, Ste. A210, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-11-19 501 Goodlette Road N, Ste. A210, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-11-19 Hamisch & Hurvitz, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 501 Goodlette Road N, Ste. A210, Naples, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-17
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-11-19
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State