Search icon

DIVA DEVA DIRECT LLC - Florida Company Profile

Company Details

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

DIVA DEVA DIRECT 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 GOFF, DAVID P -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 3760 Allen Ave, Micco, FL 32976 -
CHANGE OF MAILING ADDRESS 2017-02-10 3760 Allen Ave, Micco, FL 32976 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3760 Allen Ave, Micco, FL 32976 -
CONVERSION 2012-03-05 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316119007 2021-05-13 0455 PPP 3760 Allen Ave N/A, Sebastian, FL, 32976-8002
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6440
Loan Approval Amount (current) 6440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sebastian, BREVARD, FL, 32976-8002
Project Congressional District FL-08
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6466.29
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State