Search icon

DIVINE ASSOCIATION MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE ASSOCIATION MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE ASSOCIATION MANAGEMENT COMPANY, 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: 21 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2018 (7 years ago)
Document Number: L17000196441
FEI/EIN Number 82-2905341

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

Address: 1680 SW BAYSHORE BLVD, SUITE 117, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 1680 SW Bayshore Blvd, Suite 117, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Rodolfo Manager 1680 SW Bayshore Blvd, PORT SAINT LUCIE, FL, 34984
Diaz Jessica Owne 1680 SW Bayshore Blvd, PORT SAINT LUCIE, FL, 34984
Diaz RODOLFO Agent 1680 SW Bayshore Blvd, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-05 1680 SW BAYSHORE BLVD, SUITE 117, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 1680 SW Bayshore Blvd, Suite 117, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 1680 SW BAYSHORE BLVD, SUITE 117, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2019-03-06 Diaz, RODOLFO -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-06-28
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State