Search icon

DIAMOND FRESH CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND FRESH CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND FRESH CLEANING 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: 23 May 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: L16000099757
FEI/EIN Number 81-4690329

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

Address: 6111 West Horizon Dr, 301, Port Richey, FL, 34668, US
Mail Address: 12210 S Bridge Terrace, Hudson, FL, 34669, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mattes Arel S Manager 6111 West Horizon Dr, Port Richey, FL, 34668
Armas Rolando Auth 6111 West Horizon Dr, Port Richey, FL, 34668
Mattes Ariel Agent 6111 West Horizon Dr, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 6111 West Horizon Dr, 301, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 6111 West Horizon Dr, 301, Port Richey, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-07 6111 West Horizon Dr, 301, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2019-10-07 Mattes, Ariel -
REINSTATEMENT 2019-10-07 - -

Documents

Name Date
REINSTATEMENT 2022-04-06
REINSTATEMENT 2020-12-20
REINSTATEMENT 2019-10-07
DEBIT MEMO# 038981-A 2019-09-24
DM# 038981-A C-6 06/17/19 2019-06-10
REINSTATEMENT 2018-11-01
Florida Limited Liability 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234087810 2020-05-01 0455 PPP 12210 SOUTHBRIDGE TER, HUDSON, FL, 34669
Loan Status Date 2021-11-22
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUDSON, PASCO, FL, 34669-0800
Project Congressional District FL-12
Number of Employees 4
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State