Search icon

DEVOUR LIFESTYLE LLC - Florida Company Profile

Company Details

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

DEVOUR LIFESTYLE 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: 04 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Aug 2024 (6 months ago)
Document Number: L16000045645
FEI/EIN Number 81-1759904

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

Address: 3300 BISCAYNE BLVD - STE. A3, MIAMI, FL, 33137, US
Mail Address: P.O. BOX 370335, MIAMI, FL, 33127, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JOANA Manager 3300 BISCAYNE BLVD - STE. A3, MIAMI, FL, 33137
MARQUEZ JOANA Agent 3300 BISCAYNE BLVD - STE. A3, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 3300 BISCAYNE BLVD - STE. A3, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 3300 BISCAYNE BLVD - STE. A3, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-08-27 3300 BISCAYNE BLVD - STE. A3, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-08-27 MARQUEZ, JOANA -
REINSTATEMENT 2024-08-27 - -
LC AMENDMENT AND NAME CHANGE 2024-08-27 DEVOUR LIFESTYLE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000154405 TERMINATED 1000000882238 DADE 2021-03-31 2041-04-07 $ 16,481.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
Reinstatement 2024-08-27
LC Amendment and Name Change 2024-08-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-16
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-02-03
Florida Limited Liability 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State