Search icon

PROPERTY DIVA, LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY DIVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY DIVA, 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 11 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: L15000023861
FEI/EIN Number 81-4657060

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

Address: 501 S. Kirkman Rd., Suite 616958, ORLANDO, FL, 32811, US
Mail Address: 501 S. Kirkman Rd., Suite 616958, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYLIE & ASSOCIATES, LLC Agent -
WHYTE ATHLENE Manager 501 S. Kirkman Rd., ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035636 AWS WRITING SERVICES EXPIRED 2017-04-03 2022-12-31 - 501 S. KIRKMAN RD., STE. 616958, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-11 - -
REGISTERED AGENT NAME CHANGED 2020-04-30 Wylie & Associates LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 501 S. Kirkman Rd., Suite 616958, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-03-18 501 S. Kirkman Rd., Suite 616958, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 1601 Park Center Drive, Suite 6A, ORLANDO, FL 32835 -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-18
REINSTATEMENT 2016-12-09
Florida Limited Liability 2015-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State