Search icon

STETTNER INVESTMENT DIAMONDS, LLC - Florida Company Profile

Company Details

Entity Name: STETTNER INVESTMENT DIAMONDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STETTNER INVESTMENT DIAMONDS, 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: 13 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000057813
FEI/EIN Number 82-0987315

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

Address: 401 South County Road, PALM BEACH, FL, 33480, US
Mail Address: 401 South County Road, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
STETTNER SUZI G Manager 401 South County Road, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036253 STETTNER INVESTMENT DIAMOND EXPIRED 2017-04-05 2022-12-31 - 1835 RICHMOND AVENUE, HOUSTON, TX, 77098

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 401 South County Road, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-05-06 401 South County Road, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2021-05-06 LEGALINC CORPORATE SERVICES INC. -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-15 - -

Documents

Name Date
ANNUAL REPORT 2021-05-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-19
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State