Search icon

DIVERGENT THINKING, LLC - Florida Company Profile

Company Details

Entity Name: DIVERGENT THINKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVERGENT THINKING, 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: 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: 01 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L15000095976
FEI/EIN Number 86-3249941

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

Address: 6678 Traveler Rd, WPB, FL, 33411, US
Mail Address: 6678 Traveler Rd, WPB, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alberni Jorge G Manager 6678 Traveler Rd, WPB, FL, 33411
ALBERNI JORGE Agent 6678 TRAVELER ROAD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 6678 TRAVELER ROAD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2023-05-15 ALBERNI, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 6678 Traveler Rd, WPB, FL 33411 -
CHANGE OF MAILING ADDRESS 2023-01-26 6678 Traveler Rd, WPB, FL 33411 -
LC NAME CHANGE 2021-04-14 DIVERGENT THINKING, LLC -
LC AMENDMENT AND NAME CHANGE 2017-04-12 RJW DEVELOPMENT, LLC -
LC AMENDMENT AND NAME CHANGE 2015-09-16 AIRPORT CONCESSIONS DEVELOPMENT, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
CORLCRACHG 2023-05-15
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-05-05
LC Name Change 2021-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State