Search icon

JAMES DIVINE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JAMES DIVINE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES DIVINE PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000012351
FEI/EIN Number 412128365

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

Address: 2619 10TH AVE W, BRADENTON, FL, 34205, US
Mail Address: 2619 10TH AVE W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYSTROM TAMMY R Manager 2619 10TH AVE W, BRADENTON, FL, 34205
NYSTROM TAMMY R Agent 2619 10TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-03 NYSTROM, TAMMY R -
CHANGE OF MAILING ADDRESS 2016-10-20 2619 10TH AVE W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 2619 10TH AVE W, BRADENTON, FL 34205 -
LC AMENDMENT 2016-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 2619 10TH AVE W, BRADENTON, FL 34205 -
NAME CHANGE AMENDMENT 2004-05-10 JAMES DIVINE PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
LC Amendment 2016-10-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State