Search icon

DIAMOND IN THE ROUGH CLEANING SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND IN THE ROUGH CLEANING SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND IN THE ROUGH CLEANING SERVICE, 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 28 Apr 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Apr 2024 (a year ago)
Document Number: L16000230828
FEI/EIN Number 81-2603418

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

Address: 1509 State Ave, Unit N, Holly Hill, FL, 32117, US
Mail Address: 1509 State Ave, Unit N, Holly Hill, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Christian S Authorized Member 1509 State Ave, Holly Hill, FL, 32117
GEORGE CHRISTIAN S Agent 1509 State Ave, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030226 DIAMOND IN THE ROUGH CLEANING SERVICE EXPIRED 2019-03-05 2024-12-31 - 1708 FLOMICH ST, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-08 1509 State Ave, Unit N, Holly Hill, FL 32117 -
REINSTATEMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 1509 State Ave, Unit N, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2020-09-08 1509 State Ave, Unit N, Holly Hill, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-18 GEORGE, CHRISTIAN S -
REINSTATEMENT 2018-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-09-08
REINSTATEMENT 2018-02-18
Florida Limited Liability 2016-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State