Search icon

DEVOLDER LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: DEVOLDER LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVOLDER LAW FIRM, PLLC 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: 10 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L16000112874
FEI/EIN Number 81-2940825

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

Address: 15310 Amberly Drive, Suite 250 - #300, Tampa, FL, 33647, US
Mail Address: 15310 Amberly Drive, Suite 250 - #300, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Devolder Bryan REsq. Manager 15310 Amberly Drive, Tampa, FL, 33647
Devolder Bryan R Agent 138 Sligh Ave, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Devolder, Bryan R -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 138 Sligh Ave, Seffner, FL 33584 -
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 15310 Amberly Drive, Suite 250 - #300, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-09-29 15310 Amberly Drive, Suite 250 - #300, Tampa, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000022743 TERMINATED 1000000871889 HILLSBOROU 2021-01-11 2031-01-20 $ 925.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000714857 TERMINATED 1000000800818 HILLSBOROU 2018-10-22 2028-10-24 $ 649.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-02-05
Florida Limited Liability 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867157406 2020-05-19 0455 PPP 8709 HUNTERS GREEN DRIVE SUITE 101, TAMPA, FL, 33647-2202
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12308
Loan Approval Amount (current) 12308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-2202
Project Congressional District FL-15
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State