Search icon

THE DEVCON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE DEVCON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DEVCON GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000072778
FEI/EIN Number 45-5391264

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

Address: 1102 A1A North, Suite 202, Ponte Vedra Beach, FL, 32082, US
Mail Address: 1102 A1A North, Suite 202, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Hulsey & Busey, Professional Associa Agent 1 Independent Dr Ste 3300, JACKSONVILLE, FL, 32202
EWR PROPERTIES, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1102 A1A North, Suite 202, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-04-22 1102 A1A North, Suite 202, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2022-04-22 Smith Hulsey & Busey, Professional Association -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1 Independent Dr Ste 3300, JACKSONVILLE, FL 32202 -
LC AMENDMENT AND NAME CHANGE 2012-11-19 THE DEVCON GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000607380 TERMINATED 1000000839467 DUVAL 2019-08-30 2029-09-11 $ 423.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-21
AMENDED ANNUAL REPORT 2020-10-15
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2018-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State