Search icon

DIVICO CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DIVICO CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVICO CONSULTING 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000169562
FEI/EIN Number 46-4269880

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

Address: 455 NE 5th Avenue, DELRAY BEACH, FL, 33483, US
Mail Address: 455 NE 5th Avenue, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOAQUIN SENOVIO AJR. President 455 NE 5th Ave., DELRAY BEACH, FL, 33445
Joaquin Senovio ASr. Vice President 4173 Clark Road, Sarasota, FL, 34233
Wright Law Firm, PA Agent 923 Del Prado Blvd S South, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005924 AMERICARE OF THE PALM BEACHES EXPIRED 2016-01-15 2021-12-31 - 455 NE 5TH AVE. SUITE D-339, DELRAY BEACH, FL, 33472
G15000100768 H2 BLOW CONCIERGE BLOW DRY SERVICE EXPIRED 2015-10-01 2020-12-31 - 455 NE 5TH AVE. SUITE D-339, CAPE CORAL, FL, 33991
G15000021729 AMERICARE OF THE GOLD COAST EXPIRED 2015-02-28 2020-12-31 - 455 NE 5TH AVE., SUIT-D339, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 923 Del Prado Blvd S South, Suite 106, Cape Coral, FL 33990 -
REINSTATEMENT 2019-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-10-04
AMENDED ANNUAL REPORT 2019-10-29
REINSTATEMENT 2019-02-25
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-05-15
Florida Limited Liability 2013-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State