Search icon

DIVINE MOTEL GROUP LLC - Florida Company Profile

Company Details

Entity Name: DIVINE MOTEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE MOTEL 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.
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: 29 May 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: L12000071754
FEI/EIN Number 45-5396185

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

Address: 966-968 NORTH OHIO AVENUE, LIVE OAK, FL, 32064, US
Mail Address: 407 NW Forest Meadows Ave, Lake City, FL, 32055, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAI JITENDRA R Managing Member 407 NW Forest Meadows Ave, Lake City, FL, 32055
DESAI JITENDRA Agent 407 NW Forest Meadows Ave, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062125 ROYAL INN EXPIRED 2012-06-21 2017-12-31 - 966-968 NORTH OHIO AVENUE, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-09 966-968 NORTH OHIO AVENUE, LIVE OAK, FL 32064 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 407 NW Forest Meadows Ave, Lake City, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004227106 2020-04-10 0491 PPP 966/968 Ohio Ave N., LIVE OAK, FL, 32064-3820
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32064-3820
Project Congressional District FL-03
Number of Employees 2
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8362.94
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State