Search icon

BLACK DIAMOND CAR, LLC - Florida Company Profile

Company Details

Entity Name: BLACK DIAMOND CAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK DIAMOND CAR, 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 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000072575
FEI/EIN Number 81-2229541

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

Address: 4107 S. ORLANDO DR SUITE C, SANFORD, FL, 32773, US
Mail Address: 4107 S ORLANDO DR SUITE C, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTANO JULIAN C Manager 4107 S ORLANDO DR Suite C, SANFORD, FL, 32773
Calderon Hernandez Omar Manager 4107 S. ORLANDO DR Suite C, SANFORD, FL, 32773
Calderon Hernandez Omar Agent 10102 Oak Crest Rd, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 4107 S. ORLANDO DR SUITE C, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2022-05-02 Calderon Hernandez, Omar -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 10102 Oak Crest Rd, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2022-05-02 4107 S. ORLANDO DR SUITE C, SANFORD, FL 32773 -
LC DISSOCIATION MEM 2016-07-19 - -
LC AMENDMENT 2016-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000119128 ACTIVE 1000001029608 SEMINOLE 2025-02-03 2045-02-19 $ 14,857.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000183893 TERMINATED 1000000863084 SEMINOLE 2020-03-09 2040-03-25 $ 1,818.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCDSMEM 2016-07-19
LC Amendment 2016-04-27
Florida Limited Liability 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State