Search icon

DIAMOND FINANCIAL GROUP OF FLORIDA LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DIAMOND FINANCIAL GROUP OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND FINANCIAL GROUP OF FLORIDA 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: 13 Dec 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: L23000550015
FEI/EIN Number 93-4693977

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

Address: 2233 NURSERY, CLEARWATER, FL, 33764, US
Mail Address: 2233 NURSERY, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DIAMOND FINANCIAL GROUP OF FLORIDA LLC, MISSISSIPPI 1451017 MISSISSIPPI
Headquarter of DIAMOND FINANCIAL GROUP OF FLORIDA LLC, NEW YORK 7451909 NEW YORK
Headquarter of DIAMOND FINANCIAL GROUP OF FLORIDA LLC, ALABAMA 001-147-380 ALABAMA
Headquarter of DIAMOND FINANCIAL GROUP OF FLORIDA LLC, IDAHO 5823725 IDAHO

Key Officers & Management

Name Role Address
STEVENSON WILLIAM S Authorized Member 2233 NURSERY, CLEARWATER, FL, 33764
LAZBIN DAVID Authorized Member 2233 NURSERY, CLEARWATER, FL, 33764
LAZBIN DAVID Agent 2233 NURSERY, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034089 DFG INSURANCE ACTIVE 2024-03-06 2029-12-31 - 2233 NURSERY RD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT NAME CHANGED 2024-10-15 LAZBIN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-07-29 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
Amendment 2024-07-29
Florida Limited Liability 2023-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State