Entity Name: | DIVA PROPERTIES II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | L18000020889 |
FEI/EIN Number | 833363278 |
Address: | 1170 Gulf Blvd PH 2101, Clearwater Beach, FL, 33767, US |
Mail Address: | 1170 Gulf Blvd PH 2101, Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giannakopoulos Emilia | Agent | 1170 Gulf Blvd, Clearwater Beach, FL, 33767 |
Name | Role | Address |
---|---|---|
Giannakopoulos Emilia | Manager | 1170 Gulf Blvd PH 2101, Clearwater Beach, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-04-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Giannakopoulos, Emilia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 1170 Gulf Blvd, 2101, Clearwater Beach, FL 33767 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 1170 Gulf Blvd PH 2101, Clearwater Beach, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 1170 Gulf Blvd PH 2101, Clearwater Beach, FL 33767 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-04-30 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-27 |
Florida Limited Liability | 2018-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State