Entity Name: | DIVINE DIFFUSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIVINE DIFFUSING, 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: |
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: | 13 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | L15000006864 |
FEI/EIN Number |
47-2824378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10444 NW 30th Court #410, Sunrise, FL, 33322, US |
Mail Address: | 10444 NW 30th Court #410, Sunrise, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRANZA ANA MARIA | Auth | 2461 N Flamingo Rd, Sunrise, FL, 33323 |
CARRANZA Ana Maria | Agent | 2461 N Flamingo Rd, Sunrise, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022473 | DIVINE SOUL | ACTIVE | 2023-02-16 | 2028-12-31 | - | 5322 NE 6TH AVE, E, FORT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 10444 NW 30th CT, 410, Sunrise, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | 10444 NW 30th Court #410, Sunrise, FL 33322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 10444 NW 30th Court #410, Sunrise, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2461 N Flamingo Rd, 507N, Sunrise, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-06 | CARRANZA, Ana Maria | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-13 |
REINSTATEMENT | 2017-11-06 |
ANNUAL REPORT | 2016-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3340388500 | 2021-02-23 | 0455 | PPP | 5322 NE 6th Ave Apt E, Fort Lauderdale, FL, 33334-3433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State