Search icon

DEVELOPERS CAPITAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: DEVELOPERS CAPITAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPERS CAPITAL, L.L.C. 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 18 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: L09000034493
FEI/EIN Number 392075167

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

Address: 4752 NW 80TH RD, GAINESVILLE, FL, 32653
Mail Address: 4752 NW 80TH RD, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARN TIMOTHY Agent 4752 NW 80TH RD, GAINESVILLE, FL, 32653
HEARN TIMOTHY Managing Member 4752 NW 80TH RD, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-18 - -
LC NAME CHANGE 2013-11-12 DEVELOPERS CAPITAL, L.L.C. -
LC AMENDMENT AND NAME CHANGE 2012-11-09 DEVCAP, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 4752 NW 80TH RD, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2011-04-15 4752 NW 80TH RD, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 4752 NW 80TH RD, GAINESVILLE, FL 32653 -
CONVERSION 2009-04-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000095683

Documents

Name Date
LC Voluntary Dissolution 2016-02-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
LC Name Change 2013-11-12
ANNUAL REPORT 2013-04-20
LC Amendment and Name Change 2012-11-09
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-24
Florida Limited Liability 2009-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State