Search icon

DEVOM LLC - Florida Company Profile

Company Details

Entity Name: DEVOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVOM 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: 31 Oct 2013 (11 years ago)
Document Number: L13000153323
FEI/EIN Number 46-4003273

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

Address: 20788 us hwy 19 n, Clearwater, FL, 33556, US
Mail Address: 20788 us hwy 19 n, clearwater, FL, 33765, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AMISH Managing Member 20788 us hwy 19 n, Clearwater, FL, 33556
patel mrudula vice 20788 us hwy 19 n, Clearwater, FL, 33556
patel amish Agent 20788 us hwy 19 n, clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065693 CLEARWATER HOTEL ACTIVE 2020-06-11 2025-12-31 - 16431 IVY LAKE DR, ODESSA, FL, 33556
G14000087768 KNIGHTS INN EXPIRED 2014-08-26 2024-12-31 - 20788 US HWY 19 N, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 20788 us hwy 19 n, Clearwater, FL 33556 -
REGISTERED AGENT NAME CHANGED 2018-01-09 patel, amish -
CHANGE OF MAILING ADDRESS 2017-01-08 20788 us hwy 19 n, Clearwater, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 20788 us hwy 19 n, clearwater, FL 33765 -

Court Cases

Title Case Number Docket Date Status
BASS VENTURE CORPORATION AND BASS MANAGEMENT GROUP, LLC VS DEVOM, LLC 2D2020-2725 2020-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA002183XXCICI

Parties

Name BASS MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name BASS VENTURE CORPORATION
Role Appellant
Status Active
Representations DAVID L. LEVY, ESQ.
Name DEVOM LLC
Role Appellee
Status Active
Representations ROBERT L. VESSEL, ESQ., SHYAMIE DIXIT, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ , and remanded.
Docket Date 2022-01-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 4, 2022.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 3, 2022.
Docket Date 2021-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-10-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEVOM, LLC
Docket Date 2021-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED, 48 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 4, 2021.
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEVOM, LLC
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of DEVOM, LLC
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 4, 2021.
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of DEVOM, LLC
Docket Date 2021-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-08-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief lacks a certificate of compliance with Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected initial brief within ten days from the date of this order.
Docket Date 2021-06-03
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ Upon consideration of appellants' status report filed on June 2, 2021, this appeal will be held in abeyance until August 2, 2021, at which time appellants shall file a notice of voluntary dismissal or the initial brief. No further extensions will be considered.
Docket Date 2021-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (contained in status report)
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of the abeyance period contained within the status report filed on April 7, 2021, is granted for an additional 60 days. The parties are directed to provide the court with a status update at the conclusion of the extended abeyance period.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (contained in status report)
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-04-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2021-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' joint motion for stay is treated as a joint motion to hold appeal in abeyance pending settlement negotiations and is granted to the extent that this appeal will be held in abeyance for 30 days. The parties are directed to either file a notice of voluntary dismissal or a status report at the conclusion of the abeyance period.
Docket Date 2021-02-25
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO HOLD PROCEEDINGS IN ABEYANCE
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2020-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 10, 2021. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-11-10
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 161 PAGES
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BASS VENTURE CORPORATION
Docket Date 2020-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BASS VENTURE CORPORATION

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1448258303 2021-01-17 0455 PPS 20788 US Highway 19 N, Clearwater, FL, 33765-4436
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-4436
Project Congressional District FL-13
Number of Employees 5
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35204.25
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State