Search icon

DIVA ROYALE LLC - Florida Company Profile

Company Details

Entity Name: DIVA ROYALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVA ROYALE 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: 15 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L11000081606
FEI/EIN Number 452877974

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

Address: 80 Banks Avenue, Apt 2222, Rockville Centre, NY, 11570, US
Mail Address: 80 Banks Avenue, Apt 2222, Rockville Centre, NY, 11570, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDEMIRE TANYA President 80 Banks Avenue, Rockville Centre, NY, 11570
ELDEMIRE TANYA Chief Executive Officer 80 Banks Avenue, Rockville Centre, NY, 11570
ELDEMIRE CARL Chief Operating Officer 80 Banks Avenue, Rockville Centre, NY, 11570
ELDEMIRE TANYA Agent 3004 NW 30 AVE, OAKLAND, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 80 Banks Avenue, Apt 2222, Rockville Centre, NY 11570 -
CHANGE OF MAILING ADDRESS 2022-04-12 80 Banks Avenue, Apt 2222, Rockville Centre, NY 11570 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 3004 NW 30 AVE, OAKLAND, FL 33311 -
LC AMENDMENT 2018-03-06 - -
LC AMENDMENT 2011-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
LC Amendment 2018-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State