Search icon

DIAMOND EDGE LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND EDGE LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND EDGE LANDSCAPING, 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 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L15000130087
FEI/EIN Number 47-4902405

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

Address: 1177 KHAN DR, PORT ST LUCIE, FL, 34953
Mail Address: P.O. BOX 185, DEERFIELD BEACH, FL, 33443, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dey Richard LSr. Owne P.O. BOX 185, DEERFIELD BEACH, FL, 33443
DEY RICHARD LSR Agent 1177 Southwest Khan Drive, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 1177 Southwest Khan Drive, Port St. Lucie, FL 34953 -
LC AMENDMENT 2024-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1177 KHAN DR, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-04-04 1177 KHAN DR, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2016-10-21 DEY, RICHARD L, SR -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
LC Amendment 2024-01-16
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-21

Date of last update: 03 May 2025

Sources: Florida Department of State