Search icon

DIAMOND CUT AUTO & DETAIL LLC

Company Details

Entity Name: DIAMOND CUT AUTO & DETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L17000072741
FEI/EIN Number 82-1557546
Address: 3405 FOWLER ST, UNIT 1, FORT MYERS, FL 33901
Mail Address: 3405 FOWLER ST, UNIT 1, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PIMENTAL, JUSTIN K Agent 815 SW 11TH CT, CAPE CORAL, FL 33991

Manager

Name Role Address
PIMENTAL, JUSTIN K Manager 815 SW 11TH CT, CAPE CORAL, FL 33991
PIMENTAL, MINETTE D Manager 815 SW 11TH CT, CAPE CORAL, FL 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 815 SW 11TH CT, CAPE CORAL, FL 33991 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-24 3405 FOWLER ST, UNIT 1, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2019-05-24 3405 FOWLER ST, UNIT 1, FORT MYERS, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
DIAMOND CUT AUTO & DETAIL LLC, MINETTE PIMENTAL, Appellant(s) v. ERITH JIMENEZ, Appellee(s). 6D2024-0610 2024-03-21 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
23-SC-005272

Parties

Name DIAMOND CUT AUTO & DETAIL LLC
Role Appellant
Status Active
Name MINETTE PIMENTAL
Role Appellant
Status Active
Name ERITH JIMENEZ
Role Appellee
Status Active
Name HON. MARIA E. GONZALEZ
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MINETTE PIMENTAL
Docket Date 2024-04-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporate Entity Requires Counsel ~ Diamond Cut Auto & Detail LLC is a corporate entity that will requirerepresentation in this court by an attorney licensed in Florida. Should anattorney fail to file a notice of appearance on the entity’s behalf within twentydays from the date of this order, the case will be subject to dismissal.

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-22
Florida Limited Liability 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3730728305 2021-01-22 0455 PPS 3405 Fowler St Ste 100, Fort Myers, FL, 33901-7360
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30008.44
Loan Approval Amount (current) 30008.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-7360
Project Congressional District FL-19
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30217.67
Forgiveness Paid Date 2021-10-22
9920857104 2020-04-15 0455 PPP 3405 FOWLER ST #100, FORT MYERS, FL, 33901-7320
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-7320
Project Congressional District FL-19
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35396.4
Forgiveness Paid Date 2021-02-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State