Entity Name: | DIVINE DISPOSABLES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVINE DISPOSABLES 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: | 13 Sep 2010 (15 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: | L10000095310 |
FEI/EIN Number |
800645441
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2445 BRANT STREET, 612, SAN DIEGO, CA, 92101, US |
Mail Address: | 2445 BRANT STREET, SAN DIEGO, CA, 92101, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANOFF ROBERT | Managing Member | 2445 BRANT STREET, SAN DIEGO, CA, 92101 |
GRANOFF ROBERT | Agent | 2445 BRANT STREET, SAN DIEGO, FL, 92101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 2445 BRANT STREET, 612, APT.612, SAN DIEGO, CA 92101 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 2445 BRANT STREET, 612, APT.612, SAN DIEGO, CA 92101 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 2445 BRANT STREET, 612, SAN DIEGO, FL 92101 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-15 | GRANOFF, ROBERT | - |
REINSTATEMENT | 2011-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State