Entity Name: | DIAMOND PROPERTIES & INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 18 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (3 years ago) |
Document Number: | M17000007958 |
FEI/EIN Number | 82-2658679 |
Address: | 46 D Stratford Ln. West, Boynton Beach, FL 33436 |
Mail Address: | 46 D Stratford Ln West, Boynton Beach, FL 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Crider, W | Agent | 46 D Stratford Ln West, Boynton Beach, FL 33436 |
Name | Role | Address |
---|---|---|
CRIDER, W | Manager | 46 D Stratford Ln West, Boynton Beach, FL 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 46 D Stratford Ln. West, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 46 D Stratford Ln. West, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | Crider, W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 46 D Stratford Ln West, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-10-03 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
Foreign Limited | 2017-09-18 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State