Entity Name: | DIVINE CONSIGN COTTAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DIVINE CONSIGN COTTAGE, 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: | 08 Mar 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Mar 2024 (a year ago) |
Document Number: | L17000052286 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 NORTH MONROE STREET, TALLAHASSEE, FL 32303 |
Mail Address: | 1661 NORTH MONROE STREET, TALLAHASSEE, FL 32303 |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARVIS-HOROWITZ, PATRICIA D | Agent | 1420 BLOCKFORD COURT W, TALLAHASSEE, FL 32317 |
Horowitz, Taylor | Authorized Member | 1420 Blockford Court W, TALLAHASSEE, FL 32317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000025867 | DIVINE CONSIGN | EXPIRED | 2017-03-10 | 2022-12-31 | - | 2758 WESTBURY CIRCLE, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-03-21 | DIVINE CONSIGN COTTAGE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-18 | 1420 BLOCKFORD COURT W, TALLAHASSEE, FL 32317 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-18 | SARVIS-HOROWITZ, PATRICIA D | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 1661 NORTH MONROE STREET, TALLAHASSEE, FL 32303 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-03-20 | DIVINE CONSIGN, LLC | - |
Name | Date |
---|---|
LC Name Change | 2024-03-21 |
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-12-18 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-10-01 |
LC Name Change | 2017-03-20 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State