Search icon

DIAMOND CONSTRUCTION LLC

Company Details

Entity Name: DIAMOND CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000082678
FEI/EIN Number 47-3863245
Address: 8542 Gable Bend Way, Tampa, FL, 33647, US
Mail Address: 8542 Gable Bend Way, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Woodland Stephen Agent 16243 Nottingham parkway, Tampa, FL, 33647

Mgr

Name Role Address
Woodland Stephen Mgr 16243 Nottingham parkway, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-22 Woodland , Stephen No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 16243 Nottingham parkway, Tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 8542 Gable Bend Way, Tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2016-04-15 8542 Gable Bend Way, Tampa, FL 33647 No data

Court Cases

Title Case Number Docket Date Status
DUANE MICHAEL COTTIER VS SUNTAAC AND COMPANY, INC., INTERFIVE, INC., DIAMOND CONSTRUCTION, SCOTT WYCKOFF, AND RONALD CHAPMAN 5D2023-1171 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CA-000693

Parties

Name DIAMOND CONSTRUCTION LLC
Role Appellee
Status Active
Name Suntaac and Company, Inc.
Role Appellee
Status Active
Name Duane Michael Cottier
Role Appellant
Status Active
Name Ronald Chapman
Role Appellee
Status Active
Name Interfive, Inc.
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name Scott Wyckoff
Role Appellee
Status Active

Docket Entries

Docket Date 2023-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERT OF SVC 10/11/23
On Behalf Of Duane Michael Cottier
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 06/15/23
On Behalf Of Duane Michael Cottier
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/28/23
Docket Date 2023-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/9/23
On Behalf Of Duane Michael Cottier
Docket Date 2023-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 80 PAGES
On Behalf Of Clerk Citrus
Docket Date 2023-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED PER 3/17/2023 ORDER
Docket Date 2023-03-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 15 DYS
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/8/2023
On Behalf Of Duane Michael Cottier
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State