Search icon

DIVINE NATURE IMAGES, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE NATURE IMAGES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE NATURE IMAGES, 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: 27 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000040347
FEI/EIN Number 81-3307636

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

Address: 2804 Heritage Lane, BRADENTON, FL, 34209, US
Mail Address: P. O. Box 11134, Reno, NV, 89510, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMES GOEBEL GRIMES HAWKINS GLADFELTER Agent 1023 MANATEE AVENUE WEST, BRADENTON, FL, 34205
FERNANDEZ ENRIQUE J President 2804 Heritage Lane, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003963 THE PERFECT PURCHASE EXPIRED 2012-01-11 2017-12-31 - 1220 59TH. STREET, WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-29 2804 Heritage Lane, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2804 Heritage Lane, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State