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