Search icon

DEVON NORTH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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