Search icon

DISCIPLES OF DIVINE MERCY LLC - Florida Company Profile

Company Details

Entity Name: DISCIPLES OF DIVINE MERCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCIPLES OF DIVINE MERCY 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: 18 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L11000033261
FEI/EIN Number 451538883

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

Mail Address: 5889 WINDSOR TERRACE, BOCA RATON, FL, 33496, US
Address: 11248 GLEN ORCHARD LANE, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO PETER Manager 11248 GLEN ORCHARD LANE, BOYNTON BEACH, FL, 33473
BRUNO PETER Agent 11248 GLEN ORCHARD LANE, BOYNTON BEACH, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031497 CHILDREN OF MERCY ACTIVE 2023-03-08 2028-12-31 - 5889 WINDSOR TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 11248 GLEN ORCHARD LANE, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 11248 GLEN ORCHARD LANE, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 BRUNO, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State