Search icon

DENOVO HOMES, LLC - Florida Company Profile

Company Details

Entity Name: DENOVO HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENOVO HOMES, 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: 14 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2011 (14 years ago)
Document Number: L11000006228
FEI/EIN Number 274604235

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

Address: 3109 Grand Ave PBM 348, Miami, FL, 33133, US
Mail Address: 3109 Grand Ave #348, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORSON MATTHEW B Manager 333 SE 2ND AVE, MIAMI, FL, 33131
GORSON DAVID Manager 3109 Grand Ave PBM 348, Miami, FL, 33133
GORSON DAVID H Agent 3109 Grand Ave PBM 348, Miami, FL, 33133

Legal Entity Identifier

LEI Number:
254900XQTWO4KGJTQ489

Registration Details:

Initial Registration Date:
2021-06-16
Next Renewal Date:
2024-06-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 3109 Grand Ave PBM 348, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 3109 Grand Ave PBM 348, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-08-03 3109 Grand Ave PBM 348, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-03-07 GORSON, DAVID H -
LC AMENDMENT 2011-02-15 - -
LC AMENDMENT 2011-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State