Search icon

DIVINE PROPERTY DEVELOPERS INTL., LLC - Florida Company Profile

Company Details

Entity Name: DIVINE PROPERTY DEVELOPERS INTL., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE PROPERTY DEVELOPERS INTL., 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: 16 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L16000210147
FEI/EIN Number 81-4468236

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

Address: 406 Belleview Ave, TAMPA, FL, 33617, US
Mail Address: 406 Belleview Ave, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
ROJAS SHIMIKA Authorized Member 406 Belleview Ave, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 406 Belleview Ave, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-11-06 406 Belleview Ave, TAMPA, FL 33617 -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2017-12-13 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-12-13
Florida Limited Liability 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5594708804 2021-04-18 0455 PPP 12216 N 59th St Ste H, Tampa, FL, 33617-1310
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14217
Loan Approval Amount (current) 14217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-1310
Project Congressional District FL-15
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14275.84
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State