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 |
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 | - |
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 | - |
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