Entity Name: | DEVINAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVINAR, 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. |
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: | 04 May 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | L12000060490 |
FEI/EIN Number |
99-0376229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3501 W VINE ST, KISSIMMEE, FL, 34741, US |
Address: | FEBRUARISTRAAT 121, Almere, Fl, 1335AP, NL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMKISOR KANHAI ASHA | Manager | FEBRUARISTRAAT 121, Almere, Fl, 1335A |
KANHAI SHEHANI S | Manager | FEBRUARISTRAAT 121, Almere, Fl, 1335A |
KANHAI KAWISH K | Manager | FEBRUARISTRAAT 121, Almere, Fl, 1335A |
KANHAI JOHNNY | Authorized Member | FEBRUARISTRAAT 121, Almere, Fl, 1335A |
GROENENBOOM KELLY | Agent | 3501 W VINE ST, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-26 | FEBRUARISTRAAT 121, Almere, Flevoland 1335AP NL | - |
LC STMNT OF RA/RO CHG | 2018-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | GROENENBOOM, KELLY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 3501 W VINE ST, STE 399, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-24 | FEBRUARISTRAAT 121, Almere, Flevoland 1335AP NL | - |
LC AMENDMENT | 2014-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-02 |
CORLCRACHG | 2018-01-22 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State