Search icon

DIAMOND SPEAR HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND SPEAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND SPEAR HOLDINGS, 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: 14 Aug 2017 (8 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L17000172435
FEI/EIN Number 82-2504929

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

Address: 8378 Velda Trl, Sarasota, FL, 34241, US
Mail Address: 8378 Velda Trl, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO DANIEL AJR. Authorized Member 8378 Velda Trl, Sarasota, FL, 34241
ALFANO JAMES AJR. Authorized Member 8378 Velda Trl, Sarasota, FL, 34241
FIACCO DEAN M Authorized Member 8378 Velda Trl, Sarasota, FL, 34241
NORMAN JEREMY MJR. Authorized Member 8378 Velda Trl, Sarasota, FL, 34241
Alfano Jr James A Agent 5164 Holly Fern Trace, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 8378 Velda Trl, Sarasota, FL 34241 -
CHANGE OF MAILING ADDRESS 2022-07-19 8378 Velda Trl, Sarasota, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5164 Holly Fern Trace, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Alfano Jr, James Anthony -
LC AMENDMENT 2017-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
LC Amendment 2017-09-14
Florida Limited Liability 2017-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State