Entity Name: | DEVALLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVALLA, 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. |
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: | 27 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 2005 (19 years ago) |
Document Number: | L04000063828 |
FEI/EIN Number |
20-1553608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL, 33606, US |
Mail Address: | 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardiman Dennis | Manager | 72 Adalia Ave, Tampa, FL, 33606 |
Roy Deanna | Auth | 72 Adalia Ave, Tampa, FL, 33606 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 72 Adalia Ave, Attn: Dennis Hardiman, Tampa, FL 33606 | - |
AMENDMENT | 2005-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-06-13 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANE M. LETWIN and LAWRENCE R. HAMEL VS HSBC BANK, et al. | 4D2013-4452 | 2013-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JANE MARIE LETWIN |
Role | Appellant |
Status | Active |
Name | LAWRENCE HAMEL |
Role | Petitioner |
Status | Active |
Name | DEVALLA, LLC |
Role | Respondent |
Status | Active |
Name | HSBC BANK, N.A. |
Role | Respondent |
Status | Active |
Representations | ARTURO RICARDO ALFONSO, Steven Sarrell, SHAYNA A. FREYMAN |
Name | Hon. Richard Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2014-04-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 23, 2014, this petition is dismissed. |
Docket Date | 2014-04-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | JANE MARIE LETWIN |
Docket Date | 2014-04-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that petitioner Jane Letwin shall, within ten (10) days of the date of this order, file an amended petition for writ of certiorari and supporting appendix in compliance with Florida Rule of Appellate Procedure 9.100(g), including discussion of the legal basis for invoking jurisdiction of this court. Petitioner Letwin shall advise whether, given the caption of this case, she is representing Lawrence R. Hamel as well as herself in this cause. If so, she shall further advise this court on her current status with the Florida Bar. Failure of petitioner to comply with this order shall result in dismissal of this cause. |
Docket Date | 2014-01-31 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the petitioner's motion filed January 29, 2014, for reinstatement is granted, and the above-styled petition is hereby reinstated. |
Docket Date | 2014-01-29 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ (GRANTED) |
On Behalf Of | JANE MARIE LETWIN |
Docket Date | 2014-01-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ (PETITION REINSTATED) |
Docket Date | 2014-01-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ (PETITION REINSTATED)ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2013-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2013-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within twenty (20) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2013-12-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ MOTION TO PROCEED IN FORMA PAUPERIS (STYLED IN THE CIRCUIT COURT) PS Jane M. Letwin |
Docket Date | 2013-12-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JANE MARIE LETWIN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State