Search icon

DIVINE KITCHEN DESIGN, LLC. - Florida Company Profile

Company Details

Entity Name: DIVINE KITCHEN DESIGN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE KITCHEN DESIGN, 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L07000014063
FEI/EIN Number 20-8519394

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

Address: 3559 James Road, Cocoa, FL, 32926, US
Mail Address: 3559 James Road, Cocoa, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRONDORF BONNIE A Managing Member 3559 James Road, Cocoa, FL, 32926
FRONDORF WILLIAM A Managing Member 3559 James Road, Cocoa, FL, 32926
FRONDORF BONNIE A Agent 3559 James Road, Cocoa, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021110 HURRICANE SHUTTERS 4U EXPIRED 2015-02-26 2020-12-31 - 3850 SE DIXIE HWY., STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 3559 James Road, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3559 James Road, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2022-03-09 3559 James Road, Cocoa, FL 32926 -
REINSTATEMENT 2010-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-06-07 - -
LC AMENDMENT 2007-05-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State