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. |
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 |
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 |
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 |
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 | - |
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