Search icon

DIAMOND HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND HOSPITALITY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L20000358964
FEI/EIN Number 88-2796699

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

Address: 58 RIVERCREST CIR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 58 RIVERCREST CIR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIAMOND HOSPITALITY LLC 401K 2023 882796699 2024-09-03 DIAMOND HOSPITALITY LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 721110
Sponsor’s telephone number 8508514659
Plan sponsor’s address 58 RIVERCREST CIR, SANTA ROSA BEACH, FL, 32459

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCLEISH PETRONIA S Authorized Member 58 RIVERCREST CIR, SANTA ROSA BEACH, FL, 32459
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042416 MAMA CLEMENZA EUROPEAN BREAKFAST ACTIVE 2024-03-26 2029-12-31 - 12273 US HIGHWAY 98 W STE 102 STE 102, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-17 - -
REGISTERED AGENT NAME CHANGED 2022-11-17 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757540 ACTIVE 1000001020554 WALTON 2024-11-19 2044-11-27 $ 10,529.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-11-17
Florida Limited Liability 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State