Search icon

DIAMOND APPLIANCE REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND APPLIANCE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND APPLIANCE REPAIR, 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: 11 Mar 2015 (10 years ago)
Document Number: L15000044185
FEI/EIN Number 47-3395924

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

Address: 8121 Rosies Ct, Estero, FL, 32298, US
Mail Address: 8121 Rosies Ct, Estero, FL, 32298, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULIANO JANINE A Authorized Member 8121 Rosies Ct, Estero, FL, 32298
Slapp Jason D Authorized Member 8121 Rosies Ct, Estero, FL, 32298
SLAPP JASON D Agent 8121 Rosies Ct, Estero, FL, 32298

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 8121 Rosies Ct, Ste 25, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2025-02-18 8121 Rosies Ct, Ste 25, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 8121 Rosies Ct, Ste 25, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 8121 Rosies Ct, Ste 25, Estero, FL 32298 -
CHANGE OF MAILING ADDRESS 2018-04-23 8121 Rosies Ct, Ste 25, Estero, FL 32298 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 8121 Rosies Ct, Ste 25, Estero, FL 32298 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710328508 2021-02-22 0455 PPS 8121 Rosies Ct Ste 25, Estero, FL, 33928-6102
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57759.88
Loan Approval Amount (current) 57759.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-6102
Project Congressional District FL-19
Number of Employees 9
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58435.59
Forgiveness Paid Date 2022-04-27
1388577404 2020-05-04 0455 PPP 8121 Rosies Court 25, Estero, FL, 33928
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57759.88
Loan Approval Amount (current) 57759.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58484.65
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State