Search icon

DIAMOND ARCHITECTURAL BUILDING PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND ARCHITECTURAL BUILDING PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND ARCHITECTURAL BUILDING PRODUCTS, 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: 29 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L16000003888
FEI/EIN Number 81-1173440

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

Address: 2840 SOUTH STREET, FORT MYERS, FL, 33916, US
Mail Address: 2840 SOUTH STREET, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK STEVEN Manager 2840 SOUTH STREET, FORT MYERS, FL, 33916
Franklin Peter Manager 2840 SOUTH STREET, FORT MYERS, FL, 33916
DENTONS COHEN & GRIGSBY P.C., INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-03-26 - -
REGISTERED AGENT NAME CHANGED 2020-03-26 DENTONS COHEN & GRIGSBY P.C., INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 9110 STRADA PLACE, STE 6200, NAPLES, FL 34108 -
LC AMENDMENT 2016-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
LC Amendment 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551847109 2020-04-10 0455 PPP 2840 South Street, FORT MYERS, FL, 33916-5516
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1232700
Loan Approval Amount (current) 1232700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-5516
Project Congressional District FL-19
Number of Employees 108
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1240974.29
Forgiveness Paid Date 2020-12-23
2344878508 2021-02-20 0455 PPS 2840 South St, Fort Myers, FL, 33916-5516
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404500
Loan Approval Amount (current) 404500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-5516
Project Congressional District FL-19
Number of Employees 78
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 407192.97
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State