Search icon

BLACK DIAMOND CO, LLC

Company Details

Entity Name: BLACK DIAMOND CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: L22000189621
FEI/EIN Number 88-1958654
Address: 6050 BABCOCK ST SE, PALM BAY, FL, 32909, US
Mail Address: 6050 BABCOCK ST SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA DENNIS Agent 6050 BABCOCK ST SE, PALM BAY, FL, 32909

Manager

Name Role Address
SHEFFER TROY AJR Manager 6050 BABCOCK ST SE, PALM BAY, FL, 32909
RIVERA DENNIS Manager 6050 BABCOCK ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 RIVERA, DENNIS No data
REINSTATEMENT 2024-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 6050 BABCOCK ST SE, SUITE 5, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2023-03-14 6050 BABCOCK ST SE, SUITE 5, PALM BAY, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 6050 BABCOCK ST SE, SUITE 5, PALM BAY, FL 32909 No data
LC AMENDMENT 2022-07-19 No data No data

Court Cases

Title Case Number Docket Date Status
CHARLOTTE B. KOENIG VS SYKES CREEK LIMITED PARTNERSHIP, CENTENNIAL DEVELOPMENT GROUP, LLC, SPACE COAST ORTHOPEDIC CENTER, P.L., TUELCAN, INC. D/B/A EL TUCAN, BONTAN MEDICAL GROUP A/K/A BLACK DIAMOND, ETC. ET AL 5D2021-1712 2021-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CA-021420

Parties

Name Charlotte B. Koenig
Role Appellant
Status Active
Representations William H. Ogle
Name TUELCAN, INC.
Role Appellee
Status Active
Name SYKES CREEK LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Jeffrey C. Cosby
Name CENTENNIAL DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name Space Coast Orthopedic Center, P.L.
Role Appellee
Status Active
Name Richard Koenig
Role Appellee
Status Active
Name BLACK DIAMOND MEDICAL, INC.
Role Appellee
Status Active
Name Bontan Medical Group
Role Appellee
Status Active
Name EL TUCAN LLC
Role Appellee
Status Active
Name BLACK DIAMOND CO, LLC
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/06/21
On Behalf Of Charlotte B. Koenig
Docket Date 2021-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Charlotte B. Koenig
Docket Date 2021-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/2 ORDER
On Behalf Of Charlotte B. Koenig
Docket Date 2021-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charlotte B. Koenig
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-03-14
LC Amendment 2022-07-19
Florida Limited Liability 2022-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State