Search icon

DIVOS OF BEAUTY, LLC - Florida Company Profile

Company Details

Entity Name: DIVOS OF BEAUTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVOS OF BEAUTY, 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: 08 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000075277
FEI/EIN Number 46-5629099

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

Address: 2901 CURRY FORD RD, UNIT 1, ORLANDO, FL, 32806
Mail Address: 250 River Oaks Landing Ct., DEBARY, FL, 32713, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS PAMELA J Managing Member 250 River Oaks Landing Ct., DEBARY, FL, 32713
ROBERTS PAMELA J Agent 250 River Oaks Landing Ct., DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013703 SERENITY ORGANIC SALON EXPIRED 2016-02-06 2021-12-31 - 2901 CURRY FORD ROAD, SUITE 1, ORLANDO, FL, 32806
G14000047493 DIVOS OF BEAUTY EXPIRED 2014-05-14 2019-12-31 - 2901 CURRY FORD RD., SUITE 1, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-03-23 2901 CURRY FORD RD, UNIT 1, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 250 River Oaks Landing Ct., DEBARY, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State