Search icon

SHIRLEI DEVITO, LLC - Florida Company Profile

Company Details

Entity Name: SHIRLEI DEVITO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIRLEI DEVITO, 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 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: L06000080954
FEI/EIN Number 205393308

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

Address: 14546 OLD THICKET TRACE, WINTER GARDEN, FL, 34787, US
Mail Address: 14546 OLD THICKET TRACE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO SHIRLEI Manager 14546 OLD THICKET TRACE, WINTER GARDEN, FL, 34787
LARSON ACCOUNTING & CONSULTING SVCS, LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040485 DEVITO HOMES EXPIRED 2010-05-07 2015-12-31 - 14546 OLD THICKET TRACE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 7901 KINGSPOINTE PKWY, SUITE 17, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2009-11-23 - -
REGISTERED AGENT NAME CHANGED 2009-11-23 LARSON ACCOUNTING & CONSULTING SVCS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-02-29 SHIRLEI DEVITO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State