Entity Name: | DIAMOND RESORT STAYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIAMOND RESORT STAYS 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. |
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: | 10 Jan 2018 (7 years ago) |
Date of dissolution: | 15 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2019 (6 years ago) |
Document Number: | L18000009700 |
FEI/EIN Number |
82-4008299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 351 SOUTH CYPRESS ROAD SUITE 210A, POMPANO BEACH, FL, 33060, US |
Mail Address: | 218 E COMMERCIAL BLVD SUITE 219, LAUDERDALE BY THE SEA, FL, 33308, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'NEAL MATTHEW | Manager | 750 EAST SAMPLE RD. B2/201, POMPANO BEACH, FL, 33064 |
Eaton Chase | Manager | 218 E COMMERCIAL BLVD SUITE 219, LAUDERDALE BY THE SEA, FL, 33308 |
O'NEAL MATTHEW | Agent | 218 E COMMERCIAL BLVD SUITE 219, LAUDERDALE BY THE SEA, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 351 SOUTH CYPRESS ROAD SUITE 210A, POMPANO BEACH, FL 33060 | - |
LC AMENDMENT AND NAME CHANGE | 2019-03-27 | DIAMOND RESORT STAYS LLC | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 351 SOUTH CYPRESS ROAD SUITE 210A, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 218 E COMMERCIAL BLVD SUITE 219, LAUDERDALE BY THE SEA, FL 33308 | - |
LC AMENDMENT AND NAME CHANGE | 2018-09-12 | M&L VACATION CONSULTING LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-09-12 | O'NEAL, MATTHEW | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-15 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment and Name Change | 2019-03-27 |
LC Amendment and Name Change | 2018-09-12 |
Florida Limited Liability | 2018-01-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State