Search icon

DIAMOND KING GLOBAL CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND KING GLOBAL CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND KING GLOBAL CONCEPTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000171007
FEI/EIN Number 47-5274755

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

Address: 1956 BRENGLE AVE, ORLANDO, FL, 32808, US
Mail Address: 1956 Brengle Ave, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Idowu Adeniji M Manager 1707 PASSION VINE LN, OCOEE, FL, 34761
Idowu Olufunke B Auth 1956 Brengle Ave, Orlando, FL, 32808
Idowu Adeniji M Agent 1707 Passion Vine Ln, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 1707 Passion Vine Ln, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-01-29 1956 BRENGLE AVE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2022-04-18 Idowu, Adeniji Michael -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 1956 BRENGLE AVE, ORLANDO, FL 32808 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-19 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-08-29
REINSTATEMENT 2018-02-19
ANNUAL REPORT 2016-04-23
Florida Limited Liability 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State