Entity Name: | PALM COAST DIAMOND LUSTER DETAIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PALM COAST DIAMOND LUSTER DETAIL, 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. |
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: | 28 Oct 2014 (11 years ago) |
Document Number: | L14000167424 |
FEI/EIN Number |
47-2205892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Lewisdale Lane, PALM COAST, FL, 32137, US |
Mail Address: | 6 Lewisdale Lane, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ TONY | Manager | 6 Lewisdale Lane, PALM COAST, FL, 32137 |
Lopez Anna | Manager | 6 Lewisdale Lane, PALM COAST, FL, 32137 |
Lopez Antonio M | Agent | 6 Lewisdale Lane, PALM COAST, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109782 | PALM COAST DIAMOND LUSTER DETAIL | EXPIRED | 2014-10-30 | 2024-12-31 | - | 6 LEWISDALE LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 6 Lewisdale Lane, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 6 Lewisdale Lane, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Lopez, Antonio Manuel | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 6 Lewisdale Lane, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-21 |
AMENDED ANNUAL REPORT | 2015-07-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State