Search icon

CARLIE DEVON, INC. - Florida Company Profile

Company Details

Entity Name: CARLIE DEVON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLIE DEVON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P02000127865
FEI/EIN Number 550809382

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

Address: 200 FIRST STREET, JAFFI'S, NEPTUNE BEACH, FL, 32266, US
Mail Address: 200 FIRST STREET, JAFFI'S, NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSON EMILIE C President 112 OLEANDER STREET, NEPTUNE BEACH, FL, 32266
CHRISTENSON DALE C Treasurer 52 W. THIRD STREET, ATLANTIC BEACH, FL, 32233
Christenson Emilie C Agent 112 OLEANDER STREET, NEPTUNE BEACH, FL, 32266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000074690 BOOB-EEZ ACTIVE 2021-06-03 2026-12-31 - 200 FIRST STREET, JAFFI'S, NEPTUNE BEACH, FL, 32266
G03006900014 JAFFI S ACTIVE 2003-01-07 2028-12-31 - 52 WEST THIRD STREET, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 Christenson, Emilie C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 200 FIRST STREET, JAFFI'S, NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2017-03-15 200 FIRST STREET, JAFFI'S, NEPTUNE BEACH, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-16 112 OLEANDER STREET, NEPTUNE BEACH, FL 32266 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5270817701 2020-05-01 0491 PPP 200 FIRST STREET, NEPTUNE BEACH, FL, 32266-6100
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24232
Loan Approval Amount (current) 34230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEPTUNE BEACH, DUVAL, FL, 32266-6100
Project Congressional District FL-05
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24434.46
Forgiveness Paid Date 2021-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State