Search icon

DEANGELIS DIAMOND CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

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

DEANGELIS DIAMOND CONSTRUCTION, 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: 30 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: L14000090629
FEI/EIN Number 65-0634426

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

Address: 6635 WILLOW PARK DR., NAPLES, FL, 34109
Mail Address: 6635 WILLOW PARK DR., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEANGELIS DIAMOND CONSTRUCTION, LLC, MISSISSIPPI 1120659 MISSISSIPPI
Headquarter of DEANGELIS DIAMOND CONSTRUCTION, LLC, RHODE ISLAND 001710796 RHODE ISLAND
Headquarter of DEANGELIS DIAMOND CONSTRUCTION, LLC, ALABAMA 000-364-559 ALABAMA
Headquarter of DEANGELIS DIAMOND CONSTRUCTION, LLC, KENTUCKY 1075890 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEANGELIS DIAMOND CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 650634426 2017-03-31 DEANGELIS DIAMOND CONSTRUCTION, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2017-03-31
Name of individual signing DAVID B. DIAMOND
Valid signature Filed with authorized/valid electronic signature
DEANGELIS DIAMOND CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 650634426 2016-07-25 DEANGELIS DIAMOND CONSTRUCTION, LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing DAVID B. DIAMOND
Valid signature Filed with authorized/valid electronic signature
DEANGELIS DIAMOND CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 650634426 2015-08-20 DEANGELIS DIAMOND CONSTRUCTION, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236200
Sponsor’s telephone number 2395941994
Plan sponsor’s address 6635 WILLOW PARK DRIVE, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing DAVID B. DIAMOND
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAMOND DAVID B Chief Executive Officer 6635 WILLOW PARK DR., NAPLES, FL, 34109
DEANGELIS JOHN M President 6635 WILLOW PARK DR., NAPLES, FL, 34109
Goebel Grant Chief Financial Officer 6635 WILLOW PARK DR., NAPLES, FL, 34109
Young Christian A Secretary 6635 Willow Park Drive, Naples, FL, 34108
Young Christian Esq. Agent 6635 Willow Park Drive, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069754 DEANGELIS DIAMOND CONSTRUCTION EXPIRED 2014-07-06 2019-12-31 - 6635 WILLOW PARK DRIVE, NAPELS, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 Young, Christian, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 6635 Willow Park Drive, Naples, FL 34109 -
CONVERSION 2014-05-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000008535. CONVERSION NUMBER 900000141219

Court Cases

Title Case Number Docket Date Status
THE CINCINNATI INSURANCE COMPANY, ESH FORT MYERS, LLC, Appellant(s) v. DEANGELIS DIAMOND CONSTRUCTION, LLC, Appellee(s). 6D2023-4291 2023-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-001510

Parties

Name THE CINCINNATI INSURANCE COMPANY
Role Appellant
Status Active
Representations DOUGLAS B. SZABO, ESQ.
Name ESH FORT MYERS, LLC
Role Appellant
Status Active
Representations DOUGLAS B. SZABO, ESQ., BRENDAN J. SHEARMAN, ESQ.
Name DEANGELIS DIAMOND CONSTRUCTION, LLC
Role Appellee
Status Active
Representations MICHAEL T. TRAFICANTE, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of DEANGELIS DIAMOND CONSTRUCTION, LLC
Docket Date 2024-07-29
Type Record
Subtype Transcript
Description Transcript - REDACTED - 2048 PAGES - LABODA
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served within thirty days from the date of transmission of the record on appeal. Pursuant to the Joint Stipulation for Substitution of Counsel, attorney Douglas B. Szabo of Henderson, Franklin, Starnes and Holt, P.A. is substituted as Appellant, ESH Fort Myers, LLC's counsel of record, and attorney Seth J. Linnick of Nelson Mullins is relieved of further appellate responsibilities. The clerk of the lower tribunal shall file a status report concerning the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-05-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-05-17
Type Misc. Events
Subtype Status Report
Description Status Report on record
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before June 25, 2024. No further extensions will be granted absent extenuating circumstances. Within ten days from the date of this order, the clerk of the lower tribunal shall provide a status report regarding the record on appeal.
View View File
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF // SEE AMENDED STIPULATION.
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-09-10
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Although transcripts have been filed, the record on appeal is overdue in this case. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within ten days of this order. If the clerk of the lower tribunal is unable to serve the record within ten days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant's motion for an extension of time to serve the initial brief is granted such that Appellant's initial brief must be served within thirty days of service of the record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ESH FORT MYERS, LLC
Docket Date 2024-01-24
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Seth Linnickshall move to appear in this court pro hac vice pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510 or the attorney will beremoved from this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347720526 0419730 2024-08-29 1801 PROSPECT AVE, ORLANDO, FL, 32803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-08-29
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-09-13
347592644 0420600 2024-06-28 870 SE 47TH TERRACE, CAPE CORAL, FL, 33904
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-06-28
Emphasis N: FALL

Related Activity

Type Accident
Activity Nr 2180113
Type Inspection
Activity Nr 1758891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2024-12-03
Current Penalty 14518.0
Initial Penalty 14518.0
Contest Date 2024-12-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected arou a) On the 4th floor of the site located at 870 SE 47th Terrace, Cape Coral, FL: On or about 06/28/2024, the employer exposed sub-contractor employees to a fall hazard, in that; there was a hole on the 4th floor that was not completely covered to prevent employees from falling.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2024-12-03
Abatement Due Date 2024-12-30
Current Penalty 14518.0
Initial Penalty 14518.0
Contest Date 2024-12-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3):All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: a) On the 4th floor of the site located at 870 SE 47th Terrace, Cape Coral, FL: On or about 06/28/2024, the employer exposed sub-contractor employees to a fall hazard, in that; there were holes on the 4th floor that had covers that were not secured to prevent them from moving.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2024-12-03
Abatement Due Date 2024-12-30
Current Penalty 14518.0
Initial Penalty 14518.0
Contest Date 2024-12-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4):All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: a) On the 4th floor of the site located at 870 SE 47th Terrace, Cape Coral, FL: On or about 06/28/2024, the employer exposed sub-contractor employees to a fall hazard, in that; there were holes on the 4th floor that were not marked to warn employees of the hazard.
347512758 0419700 2024-05-29 424 LUNNA BELLA LANE, NEW SMYRNA BEACH, FL, 32169
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-05-29
Emphasis N: FALL
Case Closed 2024-07-08

Related Activity

Type Inspection
Activity Nr 1751278
Safety Yes
Type Complaint
Activity Nr 2165731
Safety Yes
347440588 0418800 2024-04-25 1665 MEDICAL BLVD, NAPLES, FL, 34110
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-04-25
Emphasis N: FALL
Case Closed 2024-06-05

Related Activity

Type Referral
Activity Nr 2153893
Safety Yes
347402174 0420600 2024-04-10 MARINA BAY 920 N. OSCEOLA AVENUE, CLEARWATER, FL, 33755
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2024-04-10
Case Closed 2024-04-15

Related Activity

Type Complaint
Activity Nr 2147316
Safety Yes
347375735 0420600 2024-03-27 LIE WIRE APARTMENTS PHASE1B 608 PROSPECT ST., LAKELAND, FL, 33801
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-03-27
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-04-29
346770852 0420600 2023-06-15 1625 S OSPREY AVE, SARASOTA, FL, 34239
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-21
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-07-07

Related Activity

Type Inspection
Activity Nr 1678028
Safety Yes
Type Inspection
Activity Nr 1678024
Safety Yes
346241409 0420600 2022-09-22 1133-1155 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-09-22
Emphasis L: FALL, P: FALL
Case Closed 2023-01-19

Related Activity

Type Inspection
Activity Nr 1624506
Safety Yes
346190283 0419730 2022-09-01 11965 PIONEERS WAY, ORLANDO, FL, 32832
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-09-01
Emphasis L: FALL, N: COVID-19, N: HEATNEP
Case Closed 2022-10-31

Related Activity

Type Referral
Activity Nr 1939785
Safety Yes
Type Inspection
Activity Nr 1619042
Safety Yes
Type Inspection
Activity Nr 1619037
Safety Yes
345485486 0420600 2021-08-19 17201 PERIMETER RD, FORT MYERS, FL, 33913
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-08-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-09-24
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Emphasis L: FALL
Case Closed 2020-02-11

Related Activity

Type Inspection
Activity Nr 1431490
Safety Yes
Type Inspection
Activity Nr 1431047
Safety Yes
Type Inspection
Activity Nr 1430100
Safety Yes
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-05-01
Case Closed 2018-10-29

Related Activity

Type Referral
Activity Nr 1332212
Safety Yes
Type Inspection
Activity Nr 1313185
Safety Yes
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-08-09
Emphasis P: CTARGET, N: CTARGET
Case Closed 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732588309 2021-01-23 0455 PPS 6635 Willow Park Dr, Naples, FL, 34109-8917
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1828575
Loan Approval Amount (current) 1828575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-8917
Project Congressional District FL-19
Number of Employees 167
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1840308.36
Forgiveness Paid Date 2021-09-17
9584627007 2020-04-09 0455 PPP 6635 Willow Park Dr, NAPLES, FL, 34109-8917
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3171425
Loan Approval Amount (current) 3171425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-8917
Project Congressional District FL-19
Number of Employees 150
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3201113.06
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State