Search icon

DIAMOND GULF CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

DIAMOND GULF 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: 23 Sep 2014 (10 years ago)
Document Number: L14000149041
FEI/EIN Number 47-1924218

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

Address: 1325 SE 47TH ST, CAPE CORAL, FL, 33904, US
Mail Address: 1325 SE 47TH ST, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS ALEJANDRO Chief Executive Officer 1325 SE 47TH ST, CAPE CORAL, FL, 33904
DOVAL JENNIFER Chief Financial Officer 1325 SE 47TH ST, CAPE CORAL, FL, 33904
GIBBS ALEJANDRO Agent 1325 SE 47TH ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1325 SE 47TH ST, STE A, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-02-08 1325 SE 47TH ST, STE A, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1325 SE 47TH ST, STE A, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664308 ACTIVE 24-000859-CI CIRCUIT COURT OF PINELLAS CTY 2024-08-23 2029-10-28 $84,057.58 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-08-25
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State