Search icon

DIVINE DESIGNS FLORAL & TROPICALS - Florida Company Profile

Company Details

Entity Name: DIVINE DESIGNS FLORAL & TROPICALS
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE DESIGNS FLORAL & TROPICALS 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: 26 Mar 2014 (11 years ago)
Date of dissolution: 15 Oct 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Oct 2022 (3 years ago)
Document Number: L14000050118
FEI/EIN Number 46-5185815

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

Address: 208 OAKFILED DR, BRANDON, FL, 33511, US
Mail Address: 208 Oakfield Dr., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLERA RACHEL A Auth 208 Oakfield Dr., BRANDON, FL, 33511
Collera Gary J Auth 208 Oakfield Dr., BRANDON, FL, 33511
COLLERA GARY J Agent 208 Oakfield Dr., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 208 Oakfield Dr., BRANDON, FL 33511 -
REINSTATEMENT 2017-02-16 - -
CHANGE OF MAILING ADDRESS 2017-02-16 208 OAKFILED DR, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-02-16 COLLERA, GARY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 208 OAKFILED DR, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745453 ACTIVE 1000000847215 HILLSBOROU 2019-11-05 2039-11-13 $ 364.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000547198 ACTIVE 1000000836487 HILLSBOROU 2019-08-07 2039-08-14 $ 1,742.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000194694 TERMINATED 1000000818639 HILLSBOROU 2019-03-07 2039-03-13 $ 2,026.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000011104 ACTIVE 1000000808775 HILLSBOROU 2018-12-27 2039-01-02 $ 1,841.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-16
Florida Limited Liability 2014-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State