Search icon

DIAMOND MAISON LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND MAISON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND MAISON 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 06 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L16000003385
FEI/EIN Number 300893567

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

Address: 2163 Orangepointe Ave, PALM HARBOR, FL, 34683, US
Mail Address: 2163 Orangepointe Ave, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA VICTOR Manager 2163 Orangepointe Ave, PALM HARBOR, FL, 34683
GLADES COMPANY SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 2163 Orangepointe Ave, PALM HARBOR, FL 34683 -
VOLUNTARY DISSOLUTION 2025-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2163 Orangepointe Ave, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2025-01-06 GLADES COMPANY SERVICES CORP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1940 Wilson St, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-28 3401 SW 160TH AVE, SUITE 330, MIRAMAR, FL 33027 -
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 CNC CERTIFIED PUBLIC ACCOUNTANT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-08-15 455 ALT 19 S, #26, PALM HARBOR, FL 34683 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
Florida Limited Liability 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State