Search icon

DIVINITAS DISPLAYS LLC - Florida Company Profile

Company Details

Entity Name: DIVINITAS DISPLAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINITAS DISPLAYS 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: 29 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2015 (9 years ago)
Document Number: L13000046754
FEI/EIN Number 461771593

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

Address: 7598 Currency Drive, Orlando, FL, 32809, US
Mail Address: 7598 Currency Drive, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK STEPHEN K Managing Member 7598 Currency Drive, Orlando, FL, 32809
Anderson Ellary D Auth 7598 Currency Drive, Orlando, FL, 32809
Hancock John K Auth 7598 Currency Drive, Orlando, FL, 32809
HANCOCK STEPHEN K Agent 7598 Currency Drive, Orlando, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 7662 Currency Drive, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 7662 Currency Drive, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2025-01-27 7662 Currency Drive, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2017-01-10 7598 Currency Drive, Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 7598 Currency Drive, Orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 7598 Currency Drive, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2015-10-29 HANCOCK, STEPHEN K -
REINSTATEMENT 2015-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000448250 TERMINATED 1000000751472 ORANGE 2017-07-25 2037-08-03 $ 2,937.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000386435 TERMINATED 1000000747345 ORANGE 2017-06-21 2037-07-06 $ 10,495.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000774046 TERMINATED 1000000715099 ORANGE 2016-11-08 2036-12-08 $ 3,522.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000467716 TERMINATED 1000000717683 ORANGE 2016-07-22 2036-08-04 $ 14,361.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000559365 TERMINATED 1000000674306 ORANGE 2015-04-20 2035-05-11 $ 7,456.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000568499 LAPSED 2015-CA-002935 NINTH JUDICIAL CIRCUIT 2015-04-01 2020-05-13 $17,498.04 OLYMPIC LOGISTICS SERVICES INC., 301 S COUNTY FARM RD, SUITE F, WHEATON, IL 60187

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7507237103 2020-04-14 0491 PPP 7598 CURRENCY DR, ORLANDO, FL, 32809-6923
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116500
Loan Approval Amount (current) 116500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-6923
Project Congressional District FL-10
Number of Employees 13
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117438.38
Forgiveness Paid Date 2021-02-16
1866458307 2021-01-20 0491 PPS 7598 Currency Dr, Orlando, FL, 32809-6923
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132407.5
Loan Approval Amount (current) 132407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-6923
Project Congressional District FL-10
Number of Employees 10
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133071.35
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State