Search icon

DIVINE WATER REFINERS LLC - Florida Company Profile

Company Details

Entity Name: DIVINE WATER REFINERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE WATER REFINERS 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: 06 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: L14000002035
FEI/EIN Number 46-4473213

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

Address: 5930 Wilkinson rd, Sarasota, FL, 34233, US
Mail Address: 5930 Wilkinson rd, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST MICHAEL E Managing Member 5930 Wilkinson rd, Sarasota, FL, 34233
BEST MICHAEL E. Agent 5930 Wilkinson rd, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-08-07 DIVINE WATER REFINERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 5930 Wilkinson rd, #108, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2021-03-16 5930 Wilkinson rd, #108, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 5930 Wilkinson rd, #108, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-10-15 BEST, MICHAEL E. -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment and Name Change 2023-08-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State