Search icon

DIAMARX MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DIAMARX MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMARX MANAGEMENT, 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 Dec 2014 (10 years ago)
Document Number: L14000196368
FEI/EIN Number 47-2703622

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

Address: 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822
Mail Address: 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMARX MANAGEMENT, LLC 401(K) 2023 472703622 2024-10-03 DIAMARX MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 541600
Sponsor’s telephone number 4076970153
Plan sponsor’s address 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
DIAMARX MANAGEMENT, LLC 401(K) 2022 472703622 2023-07-06 DIAMARX MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 541600
Sponsor’s telephone number 4076970153
Plan sponsor’s address 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOUCREE BLANCA D President 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822
Boucree Mark M Vice President 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822
BOUCREE BLANCA D Agent 4105 GULFSTREAM BAY CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 BOUCREE, BLANCA D. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307965 TERMINATED 1000000992556 ORANGE 2024-05-13 2044-05-22 $ 49,453.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946538709 2021-03-31 0491 PPP 4105 Gulfstream Bay Ct, Orlando, FL, 32822-1823
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83333
Loan Approval Amount (current) 83333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-1823
Project Congressional District FL-09
Number of Employees 4
NAICS code 541614
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84495.1
Forgiveness Paid Date 2022-08-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State