Entity Name: | DIVINE RE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVINE RE PROPERTIES, 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: | 19 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000030640 |
FEI/EIN Number |
272182599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4805 NW 96TH TERRACE, SUNRISE, FL, 33351, US |
Mail Address: | 4805 NW 96TH TERRACE, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DIVINE RE PROPERTIES, LLC, ALABAMA | 000-619-384 | ALABAMA |
Name | Role | Address |
---|---|---|
THOMPSON DALE A | Managing Member | 4805 NW 96th Terrace, Sunrise, FL, 33351 |
THOMPSON MARSHA E | Managing Member | 4805 NW 96th Terrace, Sunrise, FL, 33351 |
SAMBATARO CHERYL | Agent | 6381 LEE ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-09 | 4805 NW 96TH TERRACE, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 4805 NW 96TH TERRACE, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-31 | SAMBATARO, CHERYL | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-31 | 6381 LEE ST, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-27 |
Reg. Agent Change | 2011-08-31 |
ANNUAL REPORT | 2011-03-07 |
Florida Limited Liability | 2010-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State