Search icon

OFFICE DIVVY LLC - Florida Company Profile

Company Details

Entity Name: OFFICE DIVVY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE DIVVY 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: 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: 02 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: L08000000595
FEI/EIN Number 261655401

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

Address: 389 PALM COAST PKWY SW, SUITE 4, PALM COAST, FL, 32137
Mail Address: 389 PALM COAST PKWY SW, SUITE 4, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKINCI LISA Managing Member 389 PALM COAST PKWY SW SUITE 4, PALM COAST, FL, 32137
EKINCI LISA Agent 389 PALM COAST PKWY SW, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 EKINCI, LISA -
CANCEL ADM DISS/REV 2009-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-15 389 PALM COAST PKWY SW, SUITE 4, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2009-10-15 389 PALM COAST PKWY SW, SUITE 4, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-15 389 PALM COAST PKWY SW, SUITE 4, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000587845 TERMINATED 1000000231397 FLAGLER 2011-09-02 2031-09-14 $ 1,753.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5319268003 2020-06-27 0491 PPP 389 PALM COAST PARKWAY SW SUITE 4, PALM COAST, FL, 32137-4763
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394018
Loan Approval Amount (current) 394018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-4763
Project Congressional District FL-06
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State