Search icon

DEVONICA LLC - Florida Company Profile

Company Details

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

DEVONICA 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: 20 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L14000029245
FEI/EIN Number 30-0810002

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

Address: 112 SE 1st St, MIAMI, FL, 33131, US
Mail Address: 112 SE 1st St, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY LISA J Mgr 112 SE 1st St, MIAMI, FL, 33131
BAILEY LISA Agent 112 SE 1st St, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049494 THE INVITORIUM ACTIVE 2024-04-12 2029-12-31 - 112 SE 1ST ST, MIAMI, FL, 33131--140
G20000132051 KOPIKATS ACTIVE 2020-10-11 2025-12-31 - 112 SE 1ST ST, MIAMI, FL, 33131
G18000033617 THE INVITORIUM EXPIRED 2018-03-12 2023-12-31 - 112 SE 1ST STREET, MIAMI, FL, 33131
G15000016351 INVITORIUM EXPIRED 2015-02-14 2020-12-31 - 112 SE 1ST STREET, MIAMI, FL, 33131
G14000023773 KOPIKATS EXPIRED 2014-03-07 2019-12-31 - 92 SW 3RD STREET, #5008, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 112 SE 1st St, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-02-16 112 SE 1st St, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-16 BAILEY, LISA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 112 SE 1st St, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15767.00
Total Face Value Of Loan:
15767.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15767
Current Approval Amount:
15767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15992.56

Date of last update: 02 Jun 2025

Sources: Florida Department of State