Search icon

LAW OFFICE OF OLIVIA DEVONMILLE, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF OLIVIA DEVONMILLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF OLIVIA DEVONMILLE, P.A. 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: 31 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2023 (2 years ago)
Document Number: P18000049553
FEI/EIN Number 83-0771857

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

Mail Address: 111 Peppertree Dr, Vero Beach, FL, 32963, US
Address: 111 PEPPERTREE DR UNIT 19, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVONMILLE SUSAN O President 1201 19TH PL., BLDG. B. 2ND FLOOR, VERO BEACH, FL, 32960
DEVONMILLE SUSAN O Agent 111 Peppertree Dr, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 111 PEPPERTREE DR UNIT 19, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 111 Peppertree Dr, Vero Beach, FL 32963 -
REINSTATEMENT 2023-05-02 - -
CHANGE OF MAILING ADDRESS 2023-05-02 1201 19TH PL., BLDG. B, 2ND FLOOR, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2023-05-02 DEVONMILLE, SUSAN O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-05-02
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40924.12

Date of last update: 02 May 2025

Sources: Florida Department of State