Suspended - FTB
Updated 3/23/2025 1:33:29 AM

Divine Solutions LLC

Divine Solutions LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 24, 2019, under the California Secretary of State’s registration number 201917810317. It is currently listed as an suspendedftb entity.

The principal and mailing address of Divine Solutions LLC is 7839 N 20th Glen, Phoenix, AZ 85021, where all official business activities and communication are managed.

For legal purposes, Brandon Sanchez Brandon@dsvet.net serves as the registered agent for the company, located at 408 El Monte St, San Gabriel, CA 91776, handling all compliance and official matters for company.

Filing information

Company Name Divine Solutions LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201917810317
Date Filed June 24, 2019
Company Age 5 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2021

The data on Divine Solutions LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7839 N 20th Glen
Phoenix, AZ 85021

Mailing Address

7839 N 20th Glen
Phoenix, AZ 85021

Agent

Individual
Brandon Sanchez Brandon@dsvet.net
408 El Monte St
San Gabriel, CA 91776

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d29853
To:

Event Type Statement of Information
Filed Date 6/24/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d14390
To:

Event Type System Amendment - FTB Suspended
Filed Date 1/4/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/7/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/8/2019
Effective Date
Description
More...

Document Images