Search icon

DIVINE B.E.I.N.G CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: DIVINE B.E.I.N.G CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE B.E.I.N.G CREATIONS 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: 19 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L10000053993
FEI/EIN Number 900578964

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

Address: 261 SW 7TH ST, DANIA BEACH, FL, 33004
Mail Address: 261 SW 7TH ST, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMERS LEE ANN Manager 261 SW 7TH ST, DANIA BEACH, FL, 33004
SOMERS LEE ANN Secretary 261 SW 7TH ST, DANIA BEACH, FL, 33004
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097369 BEING U EXPIRED 2016-09-07 2021-12-31 - 261 SW 7TH STREET, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-18
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-11-18
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-10-21
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State