Search icon

DIVINE TOUCH DETAIL, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE TOUCH DETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE TOUCH DETAIL, 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: 23 Sep 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000240001
FEI/EIN Number 84-3126140

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

Address: 13460 121ST ST. NO., LARGO, FL, 33778
Mail Address: 13460 121ST ST. NO., LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEKENS ANDREW P Authorized Member 13460 121ST. NO., LARGO, FL, 33778
DIVINE TOUCH DETAIL, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 13460 121ST ST. NO., LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2025-12-01 13460 121ST ST. NO., LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2024-12-01 13460 121ST ST. NO., LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 13460 121ST ST. NO., LARGO, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-28 Divine Touch Detail LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-28 13460 121st st N, Largo, FL 33778 -
REINSTATEMENT 2021-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000480057 ACTIVE 1000000899872 HILLSBOROU 2021-08-26 2031-09-22 $ 542.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000508550 ACTIVE 1000000899871 HILLSBOROU 2021-08-26 2041-10-06 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2021-11-28
ANNUAL REPORT 2020-04-04
Florida Limited Liability 2019-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State