Entity Name: | DIVINITE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVINITE GROUP 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: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000027554 |
FEI/EIN Number |
45-4658726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4312 Diamond Way, WESTON, FL, 33331, US |
Mail Address: | 4312 Diamond Way, WESTON, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEVAILI NEMI T | Managing Member | 4312 Diamond Way, WESTON, FL, 33331 |
MILLAN CHEVAILI OLGA C | Managing Member | 4312 Diamond Way, WESTON, FL, 33331 |
CHEVAILI JORGE E | Managing Member | 4312 Diamond Way, WESTON, FL, 33331 |
Nemi Chevaili TSr. | Agent | 4312 Diamond Way, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-11-10 | 4312 Diamond Way, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-10 | Nemi, Chevaili T, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-10 | 4312 Diamond Way, WESTON, FL 33331 | - |
REINSTATEMENT | 2015-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-10 | 4312 Diamond Way, WESTON, FL 33331 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000627487 | TERMINATED | 1000000841116 | BROWARD | 2019-09-16 | 2039-09-18 | $ 4,632.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000062719 | TERMINATED | 1000000811742 | BROWARD | 2019-01-16 | 2039-01-23 | $ 4,409.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-15 |
REINSTATEMENT | 2020-06-05 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-11-10 |
Florida Limited Liability | 2012-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State