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. |
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 |
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 |
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 |
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 | - | - |
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