Search icon

DEVAL PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DEVAL PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVAL PROPERTY MANAGEMENT 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: 28 Jul 2010 (15 years ago)
Document Number: L10000079231
FEI/EIN Number 273137125

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

Address: 1304/1305 N. FISKE BLVD, COCOA, FL, 32922, US
Mail Address: 8230 LEESBURG PIKE, VIENNA, VA, 22182, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA-GRATACOS DEBORAH Managing Member 8230 LEESBURG PIKE, VIENNA, VA, 22182
DAWSON TIMOTHY J Agent 13953 FAIRWAY ISLAND DRIVE, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043083 RIVERPARK APARTMENTS OF COCOA EXPIRED 2018-04-03 2023-12-31 - 8230 LEESBURG PIKE STE 600, VIENNA, VA, 22182
G10000069978 RIVERPARK APARTMENTS OF COCOA EXPIRED 2010-07-29 2015-12-31 - 8081 WOLFTRAP RD #100, VIENNA, VA, 22182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 DAWSON, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 13953 FAIRWAY ISLAND DRIVE, APT. 613, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2018-01-24 1304/1305 N. FISKE BLVD, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 1304/1305 N. FISKE BLVD, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State