Search icon

DIVINE ROOTZ LLC - Florida Company Profile

Company Details

Entity Name: DIVINE ROOTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE ROOTZ 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: 17 Dec 2019 (5 years ago)
Document Number: L19000306556
FEI/EIN Number 84-4084438

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

Address: 2 OAKWOOD BLVD, Building 190, HOLLYWOOD, FL, 33020, US
Mail Address: 2 OAKWOOD BLVD, Building 190, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abel SALISHA Manager 2 OAKWOOD BLVD 190-27, HOLLYWOOD, FL, 33020
Abel SALISHA Agent 2 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016452 EPIC BEAUTY SUITES ACTIVE 2025-02-04 2030-12-31 - 5890 STIRLING ROAD, UNIT 5, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Abel, SALISHA -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 2 OAKWOOD BLVD, Building 190, Suite 27, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-09 2 OAKWOOD BLVD, Building 190, Suite 27, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 2 OAKWOOD BLVD, Building 190, Suite 27, HOLLYWOOD, FL 33020 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-02
Florida Limited Liability 2019-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State