Search icon

DEVLIN SHUTTERS LLC - Florida Company Profile

Company Details

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

DEVLIN SHUTTERS 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: 26 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: L09000082266
FEI/EIN Number 270821209

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

Address: 1828 EVANS AVE., UNIT A, FORT MYERS, FL, 33901, US
Mail Address: 1828 EVANS AVE., UNIT A, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVOY JULIANA Managing Member 1828 EVANS AVE., FORT MYERS, FL, 33901
LINTON AMY Managing Member 1828 EVANS AVE., FORT MYERS, FL, 33901
BLAGG GARETT Managing Member 1828 EVANS AVE., FORT MYERS, FL, 33901
DEVOY JOHN Managing Member 1828 EVANS AVE, FT MYERS, FL, 33901
LINTON MICHAEL Managing Member 1828 EVANS AVE., FT MYERS, FL, 33901
BLAGG LAUREN Managing Member 1828 EVANS AVE., FT MYERS, FL, 33901
BLAGG GARETT Agent 1828 EVANS AVE., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 BLAGG, GARETT -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 1828 EVANS AVE., UNIT A, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1828 EVANS AVE., UNIT A, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2013-02-05 1828 EVANS AVE., UNIT A, FORT MYERS, FL 33901 -
LC AMENDMENT AND NAME CHANGE 2011-12-12 DEVLIN SHUTTERS LLC -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000415704 TERMINATED 1000000449131 LEE 2013-01-30 2023-02-13 $ 484.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3913047200 2020-04-27 0455 PPP 1828 EVANS AVE UNIT A, FORT MYERS, FL, 33901-2503
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311183
Loan Approval Amount (current) 311183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33901-2503
Project Congressional District FL-19
Number of Employees 45
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 313836.7
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State