Search icon

DIVINE CRYSTAL RIVER LLC - Florida Company Profile

Company Details

Entity Name: DIVINE CRYSTAL RIVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE CRYSTAL RIVER 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: 08 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2013 (12 years ago)
Document Number: L13000020215
FEI/EIN Number NOT APPLICABLE

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

Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
Mail Address: 1209 E CUMBERLAND AVE, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIJAPURA ASHIT Auth 1209 E CUMBERLAND AVE, TAMPA, FL, 33602
VIJAPURA MINAXI Manager 1209 E CUMBERLAND AVE, TAMPA, FL, 33602
VIJAPURA ASHIT Agent 1209 E CUMBERLAND AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1209 E CUMBERLAND AVE, UNIT 2802, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-12 1209 E CUMBERLAND AVE, UNIT 2802, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2019-04-12 VIJAPURA, ASHIT -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 1209 E CUMBERLAND AVE, UNIT 2802, TAMPA, FL 33602 -
LC AMENDMENT 2013-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State