Search icon

DIVINE TREASURES RESALE BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: DIVINE TREASURES RESALE BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE TREASURES RESALE BOUTIQUE 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000068552
FEI/EIN Number 36-4857440

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

Address: 5 Utility Drive, PALM COAST, FL, 32137, US
Mail Address: 5 Utility Drive, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON & SWORD, P.A. Agent -
HAMER JEFFREY Member 903 PINE VALLEY PLACE, ST. AUGUSTINE, FL, 32086
Hamer DARLA Member 903 Pine Valley Place, St. Augustine, FL, 32086
Stultz Hope M Auth 201 N Needles, Brandon, SD, 57005
Stultz Charles D Auth 201 N Needles, Brandon, SD, 57005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDED AND RESTATED ARTICLES 2017-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 5 Utility Drive, Suite 10, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2017-01-10 5 Utility Drive, Suite 10, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Livingston & Sword, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 393 Palm Coast Parkway SW, Suite 1, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
LC Amended and Restated Art 2017-01-10
AMENDED ANNUAL REPORT 2016-12-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State