Search icon

DIVERGENT SIGNS & FABRICATION, LLC

Company Details

Entity Name: DIVERGENT SIGNS & FABRICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000241899
FEI/EIN Number 83-2287851
Address: 107 Mott St, Jacksonville, FL, 32254, US
Mail Address: 107 Mott St, Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Kapuaala Sommer Agent 107 Mott St, Jacksonville, FL, 32254

Managing Member

Name Role Address
KAPUAALA SOMMER L Managing Member 107 Mott St, Jacksonville, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-21 107 Mott St, Jacksonville, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2021-06-21 Kapuaala, Sommer No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 107 Mott St, Jacksonville, FL 32254 No data
CHANGE OF MAILING ADDRESS 2021-06-21 107 Mott St, Jacksonville, FL 32254 No data
REINSTATEMENT 2019-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000259960 ACTIVE 1000000946109 CLAY 2023-06-01 2043-06-07 $ 3,756.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000259978 ACTIVE 1000000946110 CLAY 2023-06-01 2033-06-07 $ 385.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-08-10
REINSTATEMENT 2019-11-27
Florida Limited Liability 2018-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State