Search icon

DIVINE CONSIGN COTTAGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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