Search icon

DEVO CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: DEVO CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVO CONSULTING, 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: 03 Jan 2006 (19 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: L06000000408
FEI/EIN Number 204416075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7 Village Center Dr, HOMOSASSA, FL, 34446, US
Mail Address: 7 Village Center Dr, Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEATHERFORD GREGORY P Managing Member 7 Village Center Dr, HOMOSASSA, FL, 34446
Weatherford Gregory P Agent 7 Village Center Dr, HOMOSASSA, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037520 REALTYQR EXPIRED 2012-04-19 2017-12-31 - 17820 US HIGHWAY 41 N, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 7 Village Center Dr, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2016-04-22 7 Village Center Dr, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 7 Village Center Dr, HOMOSASSA, FL 34446 -
REGISTERED AGENT NAME CHANGED 2013-03-07 Weatherford, Gregory P -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State