Search icon

DIVECOM SERVICES, LLC

Company Details

Entity Name: DIVECOM SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2015 (10 years ago)
Document Number: L15000017530
FEI/EIN Number 47-2959591
Address: 1301 10TH STREET E, PALMETTO, FL, 34221, US
Mail Address: 1301 10TH STREET E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BOERSMA DEVIN Agent 7977 Barr Road, Myakka City, FL, 34251

President

Name Role Address
BOERSMA Amelia President 7977 Barr Road, Myakka City, FL, 34251

Chief Executive Officer

Name Role Address
Boersma Devin P Chief Executive Officer 7977 Barr Road, Myakka City, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000108629 DIVECOM ENVIRONMENTAL SERVICES ACTIVE 2021-08-22 2026-12-31 No data 1323 20TH AVE E, PALMETTO, FL, 34221
G21000108636 DIVECOM MARINE SERVICES ACTIVE 2021-08-22 2026-12-31 No data 1323 20TH AVE E, PALMETTO, FL, 34221
G17000016607 DIVECOM MARINE EXPIRED 2017-02-14 2022-12-31 No data PO BOX 4341, SEMINOLE, FL, 33775
G15000012128 SEASIDE DIVERS EXPIRED 2015-02-03 2020-12-31 No data 10863 109TH WAY, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 1301 10TH STREET E, PALMETTO, FL 34221 No data
CHANGE OF MAILING ADDRESS 2024-11-14 1301 10TH STREET E, PALMETTO, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2023-11-20 BOERSMA, DEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 7977 Barr Road, Myakka City, FL 34251 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000125621 TERMINATED 1000000861200 PINELLAS 2020-02-19 2030-02-26 $ 2,627.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000109817 TERMINATED 1000000814768 PINELLAS 2019-02-06 2029-02-13 $ 292.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000646319 TERMINATED 1000000721143 PINELLAS 2016-09-26 2026-09-29 $ 347.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000442016 TERMINATED 1000000717664 PINELLAS 2016-07-18 2026-07-20 $ 551.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State