Search icon

DIVINE INTERIOR ARCHITECTURE DESIGN & FURNISHINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DIVINE INTERIOR ARCHITECTURE DESIGN & FURNISHINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE INTERIOR ARCHITECTURE DESIGN & FURNISHINGS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2007 (18 years ago)
Document Number: L07000050912
FEI/EIN Number NOT APPLICABLE

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

Address: 750 S.W. 63rd STREET ROAD, OCALA, FL, 34471, US
Mail Address: 750 S.W. 63rd STREET ROAD, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JO PAUL D Agent 750 S.W. 63rd STREET ROAD, OCALA, FL, 34471
SKGJO, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 750 S.W. 63rd STREET ROAD, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-05-05 750 S.W. 63rd STREET ROAD, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2020-05-05 JO, PAUL D. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 750 S.W. 63rd STREET ROAD, OCALA, FL 34471 -
LC NAME CHANGE 2007-05-18 DIVINE INTERIOR ARCHITECTURE DESIGN & FURNISHINGS, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State