Search icon

DEVON'S FLOORING, LLC

Company Details

Entity Name: DEVON'S FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000100822
FEI/EIN Number 46-3051833
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

Agent

Name Role Address
Fabre Fritzner Agent 9520 NW 13th ave, Miami, FL, 33147

Chief Executive Officer

Name Role Address
Fabre Fritzner Chief Executive Officer 9520 NW 13th ave, Miami, FL, 33147

Manager

Name Role Address
Luccin Dieunor Manager 480 Lawrence. Rd, Delray Beach, FL, 33445

Auth

Name Role Address
Jean Alex Auth 2081 SW 37th Ave, Fort Lauderdale, FL, 33312
Fabre Nancy Auth 1305 Chateau Park Dr, Fort Lauderdale, FL, 33311

Asst

Name Role Address
Leveque Cassandra Asst 5130 NE 17th Terrace, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 9520 NW 13th ave, Miami, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 9520 NW 13th ave, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2020-06-25 9520 NW 13th ave, Miami, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 Fabre, Fritzner No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State