Search icon

DIVINE PHOTOGRAPH LLC - Florida Company Profile

Company Details

Entity Name: DIVINE PHOTOGRAPH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE PHOTOGRAPH 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: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: L11000075935
FEI/EIN Number 20-5431949

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

Address: 17837 Stella Moon Place, lutz, FL, 33558, US
Mail Address: 17837 Stella Moon Place, lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leon Monika A Managing Member 17837 Stella Moon Place, lutz, FL, 33558
Leon Marino E Managing Member 17837 Stella Moon Place, Lutz, FL, 33558
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 17837 Stella Moon Place, lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2019-04-30 17837 Stella Moon Place, lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2015-02-18 - -
REGISTERED AGENT NAME CHANGED 2015-02-18 BUSINESS FILINGS INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-06-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M11000001928. CONVERSION NUMBER 900000114809

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State