Search icon

DEVIN CONTRACTING LLC. - Florida Company Profile

Company Details

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

DEVIN CONTRACTING 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: 01 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000093217
FEI/EIN Number APPLIED FOR

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

Address: 9243 WELLSTONE DR, LAND O' LAKES, FL, 34638, US
Mail Address: 9243 WELLSTONE DR, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUBBLEFIELD BRUCE D Manager 9243 WELLSTONE DR, LAND O' LAKES, FL, 34638
STUBBLEFIELD BRUCE D Agent 9243 WELLSTONE DR, LAND O' LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 9243 WELLSTONE DR, LAND O' LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-06-02 9243 WELLSTONE DR, LAND O' LAKES, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 9243 WELLSTONE DR, LAND O' LAKES, FL 34638 -
REINSTATEMENT 2022-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-09-08 - -
REINSTATEMENT 2019-04-02 - -

Documents

Name Date
REINSTATEMENT 2022-06-02
REINSTATEMENT 2020-11-04
CORLCDSMEM 2020-09-08
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State