Search icon

DENOVO PRODUCTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DENOVO PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Aug 2009 (16 years ago)
Date of dissolution: 10 Jan 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2024 (2 years ago)
Document Number: L09000075238
FEI/EIN Number 270705862
Address: 15880 Chief Court, FT MYERS, FL, 33912, US
Mail Address: 15880 Chief Court, FT MYERS, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walters Matthew K President 15880 Chief Court, FT MYERS, FL, 33912
WALTERS MATT Managing Member 15880 Chief Court, FT MYERS, FL, 33912
WALTERS Jennifer Agent 15880 Chief Court, FT MYERS, FL, 33912

Unique Entity ID

CAGE Code:
6QLQ1
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-10-01
Initial Registration Date:
2012-04-25

Commercial and government entity program

CAGE number:
6QLQ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-11-08
CAGE Expiration:
2023-11-07

Contact Information

POC:
MATT WALTERS
Corporate URL:
http://www.denovoproducts.com

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 15880 Chief Court, FT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-06-04 WALTERS, Jennifer -
CHANGE OF MAILING ADDRESS 2020-06-04 15880 Chief Court, FT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 15880 Chief Court, FT MYERS, FL 33912 -
LC DISSOCIATION MEM 2014-11-12 - -
LC AMENDMENT 2014-07-28 - -
LC AMENDMENT 2012-04-20 - -
LC AMENDMENT 2012-03-26 - -
LC AMENDMENT 2010-11-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39270.00
Total Face Value Of Loan:
39270.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39270.00
Total Face Value Of Loan:
39270.00

Trademarks

Serial Number:
85438499
Mark:
NEO NEST
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-10-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
NEO NEST

Goods And Services

For:
Chemically activated hot and cold gel packs for medical purposes; Warming device for stabilizing infant body temperature for medical purposes
First Use:
2011-09-29
International Classes:
010 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$39,270
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,788.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $39,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State