Search icon

DEVX BASEBALL LLC - Florida Company Profile

Company Details

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

DEVX BASEBALL 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: 03 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L21000475892
FEI/EIN Number 87-3421928

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

Address: 4150 112TH TERRACE N, CLEARWATER, FL, 33762
Mail Address: 4150 112TH TERRACE N, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVECCHIO MICHAEL A Authorized Member 4150 112TH TERRACE N, CLEARWATER, FL, 33762
DEVECCHIO MICHAEL A Agent 4150 112TH TERRACE N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000148995 DEVX PLAYER DEVELOPMENT ACTIVE 2021-11-06 2026-12-31 - 4150 112TH TERRACE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-02 4150 112TH TERRACE N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2025-11-02 4150 112TH TERRACE N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-11-02 4150 112TH TERRACE N, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-02 4150 112TH TERRACE N, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2023-04-14 DEVECCHIO, MICHAEL A -
REINSTATEMENT 2023-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-05-16
REINSTATEMENT 2023-04-14
Florida Limited Liability 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State