Search icon

DEVIATHAN LLC - Florida Company Profile

Company Details

Entity Name: DEVIATHAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVIATHAN 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: 16 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L06000017460
FEI/EIN Number 651272103

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

Address: 1130 S Rio Grande Ave, Orlando, FL, 32805, US
Mail Address: 2423 S Orange Ave, PMB 190, Orlando, FL, 32806, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIKA JOSHUA J Manager 2423 S Orange Ave, Orlando, FL, 32806
ZIKA JOSHUA J Agent 1130 S Rio Grande Ave, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041978 INPRNT ACTIVE 2021-03-26 2026-12-31 - 2423 S. ORANGE AVENUE, PMB 190, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 1130 S Rio Grande Ave, Orlando, FL 32805 -
LC DISSOCIATION MEM 2020-09-30 - -
LC AMENDMENT 2020-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1130 S Rio Grande Ave, Orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1130 S Rio Grande Ave, Orlando, FL 32805 -
LC AMENDMENT 2017-12-29 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-21
CORLCDSMEM 2020-09-30
LC Amendment 2020-09-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
LC Amendment 2017-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367457703 2020-05-01 0491 PPP 2423 S Orange Ave PMB 190, ORLANDO, FL, 32806
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54412
Loan Approval Amount (current) 54412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 8
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 55001.52
Forgiveness Paid Date 2021-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State