Entity Name: | DIAMOND DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M15000009386 |
FEI/EIN Number | 452561241 |
Address: | 6270 COUNTY ROAD 107, PROCTORVILLE, OH, 45669, US |
Mail Address: | 6270 COUNTY ROAD 107, PROCTORVILLE, OH, 45669, US |
Place of Formation: | WEST VIRGINIA |
Name | Role | Address |
---|---|---|
Graley James | Agent | 209 Cypress Point Drive, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
GRALEY JAMES | President | 6270 COUNTY ROAD 107, PROCTORVILLE, OH, 45669 |
Name | Role | Address |
---|---|---|
CROSSLAND CODY | Vice President | 6270 COUNTY ROAD 107, PROCTORVILLE, OH, 45669 |
SMITH CRESSON | Vice President | 6270 COUNTY ROAD 107, PROCTORVILLE, OH, 45669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 209 Cypress Point Drive, PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Graley, James | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-28 |
Foreign Limited | 2015-11-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State