Search icon

DIVINE IMAGING, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE IMAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE IMAGING, 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 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000187369
FEI/EIN Number 47-2514026

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

Address: 556 Parkside Pointe Blvd, Apopka, FL, 32712, US
Mail Address: 556 Parkside Pointe Blvd, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DARRELL Owne 556 PARKSIDE POINTE BLVD, APOPKA, FL, 32712
Richardson Angela R Auth 556 Parkside Pointe Blvd, Apopka, FL, 32712
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 556 Parkside Pointe Blvd, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2018-04-30 556 Parkside Pointe Blvd, Apopka, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000531945 ACTIVE 1000000834478 SEMINOLE 2019-07-22 2039-08-07 $ 1,075.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
Florida Limited Liability 2014-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State