Search icon

DIVINE KITCHEN DESIGN, LLC.

Company Details

Entity Name: DIVINE KITCHEN DESIGN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2007 (18 years ago)
Date of dissolution: 28 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (10 months ago)
Document Number: L07000014063
FEI/EIN Number 20-8519394
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

Agent

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

Managing Member

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

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 No data 3850 SE DIXIE HWY., STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 3559 James Road, Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 3559 James Road, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2022-03-09 3559 James Road, Cocoa, FL 32926 No data
REINSTATEMENT 2010-06-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2007-06-07 No data No data
LC AMENDMENT 2007-05-22 No data No data

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 Feb 2025

Sources: Florida Department of State