Search icon

DEVAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEVAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Feb 2008 (17 years ago)
Document Number: M08000000748
FEI/EIN Number 421601562

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

Mail Address: 8230 LEESBURG PIKE, VIENNA, VA, 22182, US
Address: 8230 LEESBURG PIKE, STE 600, VIENNA, VA, 22182, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARCIA DEBORAH Managing Member 1694 HUNTING CREST WAY, VIENNA, VA, 22182
DAWSON TIMOTHY J Agent 13953 FAIRWAY ISLAND DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088318 SU CASA AHORA MORTGAGE EXPIRED 2017-08-11 2022-12-31 - 8230 LEESBURG PIKE, STE 708, VIENNA, VA, 22182
G17000073008 YOUR HOME NOW MORTGAGE EXPIRED 2017-07-06 2022-12-31 - 8230 LEESBURG PIKE STE 708, VIENNA, VA, 22182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 DAWSON, TIMOTHY J -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 13953 FAIRWAY ISLAND DRIVE, APT. 613, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 8230 LEESBURG PIKE, STE 600, VIENNA, VA 22182 -
CHANGE OF MAILING ADDRESS 2021-01-12 8230 LEESBURG PIKE, STE 600, VIENNA, VA 22182 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001783084 TERMINATED 1000000552412 LEON 2013-11-06 2033-12-26 $ 638.57 STATE OF FLORIDA0040606

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04

CFPB Complaint

Date:
2019-05-01
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company can't verify or dispute the facts in the complaint
Consumer Consent Provided:
Consent provided
Date:
2013-10-10
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State