Search icon

DIAMOND KEY CONSTRUCTION LLC - Florida Company Profile

Company Details

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

DIAMOND KEY CONSTRUCTION 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: 25 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2021 (4 years ago)
Document Number: L16000196453
FEI/EIN Number 81-4897632

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

Address: 3823 TAMIAMI TRL E #1096, Naples, FL, 34112, US
Mail Address: 3823 TAMIAMI TRL E #1096, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS CHRISTIAN Authorized Member 10190 Sweetgrass Cir, Naples, FL, 34104
DAVIS CHRISTIAN S Agent 10190 Sweetgrass Cir, Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 3823 TAMIAMI TRL E #1096, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-10-26 3823 TAMIAMI TRL E #1096, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 10190 Sweetgrass Cir, #10-107, Naples, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2021-08-26 DIAMOND KEY CONSTRUCTION LLC -
LC AMENDMENT 2019-05-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-19
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-10-27
LC Amendment and Name Change 2021-08-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State