Search icon

DIVINE ONE EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: DIVINE ONE EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE ONE EMPIRE 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: 06 Dec 2006 (18 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: L06000116388
FEI/EIN Number 900782190

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

Address: 7451 RIVIERA BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7451 RIVIERA BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL MERLINDA Managing Member 7451 RIVIERA BLVD, MIRAMAR, FL, 33023
MOTT KIRKWOOD G Manager 7451 RIVIERA BLVD, MIRAMAR, FL, 33023
NOEL HENRY D Agent 7451 RIVIERA BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-07-31 DIVINE ONE EMPIRE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 7451 RIVIERA BLVD, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 7451 RIVIERA BLVD, MIRAMAR, FL 33023 -
REINSTATEMENT 2023-07-26 - -
CHANGE OF MAILING ADDRESS 2023-07-26 7451 RIVIERA BLVD, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-17 NOEL, HENRY D -
REINSTATEMENT 2021-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2023-07-31
REINSTATEMENT 2023-07-26
AMENDED ANNUAL REPORT 2021-05-17
REINSTATEMENT 2021-05-07
ANNUAL REPORT 2012-05-02
LC Amendment and Name Change 2011-04-25
LC Amendment 2011-01-31
REINSTATEMENT 2011-01-28
REINSTATEMENT 2009-10-13
REINSTATEMENT 2008-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State