Entity Name: | DIAMOND SEASIDE REALTY, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jun 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Nov 2021 (3 years ago) |
Document Number: | L16000121845 |
FEI/EIN Number | 81-3111599 |
Address: | 3703 South Atlantic Ave, Unit 803, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3703 South Atlantic Ave, Unit 803, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRUNK STEVEN P | Agent | 3703 South Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
Steven Schrunk PPhd | Manager | 3703 South Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-11-17 | DIAMOND SEASIDE REALTY, PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 3703 South Atlantic Ave, Unit 803, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 3703 South Atlantic Ave, Unit 803, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 3703 South Atlantic Ave, Unit 803, Daytona Beach Shores, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-07 |
LC Name Change | 2021-11-17 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
Florida Limited Liability | 2016-06-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State