Search icon

DIAMOND RECONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND RECONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND RECONSTRUCTION SERVICES, 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: 12 Nov 2015 (9 years ago)
Date of dissolution: 04 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: L15000192065
FEI/EIN Number 47-5604956

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

Address: 8176 WOODLAND CENTER BLVD., TAMPA, FL, 33614, US
Mail Address: 8176 WOODLAND CENTER BLVD., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXHAROS NICHOLAS Authorized Member 8176 WOODLAND CENTER BLVD., TAMPA, FL, 33614
DUNCAN RICHARD Authorized Member 8176 WOODLAND CENTER BLVD., TAMPA, FL, 33614
VOLANTE STEPHEN Authorized Member 8176 WOODLAND CENTER BLVD., TAMPA, FL, 33614
GONYEA PATRICK Agent 8176 WOODLAND CENTER BLVD., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021442 DIAMOND KITCHEN AND BATH EXPIRED 2016-02-29 2021-12-31 - 7624 BALD CYPRESS PLACE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 8176 WOODLAND CENTER BLVD., TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2020-04-17 GONYEA, PATRICK -
CHANGE OF MAILING ADDRESS 2019-07-17 8176 WOODLAND CENTER BLVD., TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-17 8176 WOODLAND CENTER BLVD., TAMPA, FL 33614 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-26 - -
LC AMENDMENT 2017-05-04 - -
LC AMENDMENT 2017-03-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-04
ANNUAL REPORT 2020-04-17
Reg. Agent Resignation 2020-02-03
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-10-24
LC Amendment 2018-01-26
LC Amendment 2017-05-04
LC Amendment 2017-03-24
LC Name Change 2017-03-06
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997637304 2020-04-30 0455 PPP 8176 Woodland Center BLVD,, Tampa, FL, 33614
Loan Status Date 2021-10-13
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88800
Loan Approval Amount (current) 88800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State