Search icon

DEVOE CORNER, LLC - Florida Company Profile

Company Details

Entity Name: DEVOE CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVOE CORNER, 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: 09 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: L16000087794
FEI/EIN Number 81-2590100

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

Address: 2515 Holly Point Road East, Orange Park, FL, 32073, US
Mail Address: 2515 Holly Point Road East, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON JOSHUA A Manager 245 Riverside Ave., JACKSONVILLE, FL, 32202
Garrison Joshua A Agent 245 Riverside Ave., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Garrison, James Andrew -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 2515 Holly Point Road E., Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 2515 Holly Point Road East, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-11-01 2515 Holly Point Road East, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 245 Riverside Ave., Suite 100, PMB 039, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2018-04-11 Garrison, Joshua Andrew -
LC NAME CHANGE 2016-05-18 DEVOE CORNER, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
LC Name Change 2016-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State