Entity Name: | DEVON NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVON NORTH, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000041826 |
FEI/EIN Number |
141930097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14340 Biscayne Blvd, NORTH MIAMI BEACH, FL, 33181, US |
Address: | 14340 biscayne blvd, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacob Francis | Mgmr | 14340 Biscayne Blvd, NORTH MIAMI Beach, FL, 33181 |
Tordjman Isaac | Auth | 1313 ne 125 st, North Miami, FL, 33181 |
jacobi Benjamin | Manager | 1313 ne 125 st # 201, North Miami, FL, 33181 |
Jacob Francis R | Agent | 14340 biscayne blvd, North Miami Beach, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 14340 biscayne blvd, North Miami Beach, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-24 | Jacob, Francis R | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 14340 biscayne blvd, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2014-06-26 | 14340 biscayne blvd, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2012-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-11 |
AMENDED ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-08 |
AMENDED ANNUAL REPORT | 2014-09-30 |
AMENDED ANNUAL REPORT | 2014-06-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-25 |
REINSTATEMENT | 2012-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State