Search icon

DIVINE SECRETS WITHIN, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE SECRETS WITHIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE SECRETS WITHIN, 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: 12 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000106317
FEI/EIN Number 82-1539776

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

Address: 132 EAST BLOOMINGDALE AVENUE, Brandon, FL, 33511, US
Mail Address: 132 EAST BLOOMINGDALE AVENUE, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ABIGAIL Manager 132 EAST BLOOMINGDALE AVENUE, BRANDON, FL, 33511
Fuentes Abigail Agent 132 EAST BLOOMINGDALE AVENUE, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-02-28 DIVINE SECRETS WITHIN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 132 EAST BLOOMINGDALE AVENUE, SUITE B, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2019-02-28 132 EAST BLOOMINGDALE AVENUE, SUITE B, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Fuentes, Abigail -

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2019-02-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925539010 2021-05-14 0455 PPP 418 York Dale Dr, Ruskin, FL, 33570-3208
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4152
Loan Approval Amount (current) 4152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ruskin, HILLSBOROUGH, FL, 33570-3208
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4179.8
Forgiveness Paid Date 2022-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State