Search icon

DIVOSTA HOMES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DIVOSTA HOMES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: M03000004091
FEI/EIN Number 383691939

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

Address: 3350 Peachtree Road Northeast, Atlanta, GA, 30326, US
Mail Address: 3350 Peachtree Road Northeast, Atlanta, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sheldon Todd N Manager 3350 Peachtree Road Northeast, Atlanta, GA, 30326
CLEMENTS SCOTT Vice President 3350 Peachtree Road Northeast, Atlanta, GA, 30326
VOILES CHANDLER Asst 3350 Peachtree Road Northeast, Atlanta, GA, 30326
IRWIN ROSS Asst 3350 Peachtree Road Northeast, Atlanta, GA, 30326
RIVES GREGORY S Asst 3350 Peachtree Road Northeast, Atlanta, GA, 30326
MATUREN ELLEN N Secretary 3350 Peachtree Road Northeast, Atlanta, GA, 30326
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2023-03-19 3350 Peachtree Road Northeast, Suite 1500, Atlanta, GA 30326 -
REINSTATEMENT 2018-10-06 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2004-04-05 - -
NAME CHANGE AMENDMENT 2004-01-07 DIVOSTA HOMES HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State