Entity Name: | DEVON'S FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEVON'S FLOORING, 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: |
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: | 01 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000100822 |
FEI/EIN Number |
46-3051833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9520 NW 13th ave, Miami, FL, 33147, US |
Mail Address: | 9520 NW 13th ave, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fabre Fritzner | Chief Executive Officer | 9520 NW 13th ave, Miami, FL, 33147 |
Luccin Dieunor | Manager | 480 Lawrence. Rd, Delray Beach, FL, 33445 |
Jean Alex | Auth | 2081 SW 37th Ave, Fort Lauderdale, FL, 33312 |
Fabre Nancy | Auth | 1305 Chateau Park Dr, Fort Lauderdale, FL, 33311 |
Leveque Cassandra | Asst | 5130 NE 17th Terrace, Fort Lauderdale, FL, 33334 |
Fabre Fritzner | Agent | 9520 NW 13th ave, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 9520 NW 13th ave, Miami, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 9520 NW 13th ave, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 9520 NW 13th ave, Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | Fabre, Fritzner | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-04 |
Florida Limited Liability | 2013-07-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State