Search icon

DIVINE RE PROPERTIES, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of DIVINE RE PROPERTIES, LLC, ALABAMA 000-619-384 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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