Search icon

LA DIVA INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LA DIVA INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA DIVA INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2012 (12 years ago)
Document Number: L12000155070
FEI/EIN Number 46-1544740

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

Address: 319 Airport Pulling Road North, NAPLES, FL, 34104, US
Mail Address: 319 Airport Pulling Road North, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY CHARLES F Agent 319 Airport Pulling Road North, NAPLES, FL, 34104
BAILEY CHARLES F Managing Member 319 Airport Pulling Road North, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000144934 DIVABLU SWIMWEAR ACTIVE 2023-11-29 2028-12-31 - 319 AIRPORT PULLING ROAD N., NAPLES, FL, 34104
G15000066933 LA DIVA WORLD ACTIVE 2015-06-26 2025-12-31 - 319 AIRPORT PULLING ROAD NORTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 319 Airport Pulling Road North, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-06-26 319 Airport Pulling Road North, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 319 Airport Pulling Road North, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State