Search icon

DEVALLA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Court Cases

Title Case Number Docket Date Status
JANE M. LETWIN and LAWRENCE R. HAMEL VS HSBC BANK, et al. 4D2013-4452 2013-12-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA001001XXXXMB

Parties

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

Documents

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