Search icon

DIVA DEVA DIRECT LLC

Company Details

Entity Name: DIVA DEVA DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L12000032100
FEI/EIN Number 45-4771145
Address: 3760 Allen Ave, Micco, FL, 32976, US
Mail Address: 3760 Allen Ave, Micco, FL, 32976, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GOFF DAVID P Agent 3760 Allen Ave, Micco, FL, 32976

Chief Executive Officer

Name Role Address
GOFF DAVID Chief Executive Officer 3760 Allen Ave, Micco, FL, 32976

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-03 GOFF, DAVID P No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3760 Allen Ave, Micco, FL 32976 No data
CHANGE OF MAILING ADDRESS 2017-02-10 3760 Allen Ave, Micco, FL 32976 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3760 Allen Ave, Micco, FL 32976 No data
CONVERSION 2012-03-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000122549. CONVERSION NUMBER 100000120761

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000083222 TERMINATED 1000000734185 INDIAN RIV 2017-02-06 2037-02-10 $ 3,093.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2017-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State