Entity Name: | DECO RANCHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECO RANCHES, 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. |
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: | 05 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2014 (11 years ago) |
Document Number: | L03000020325 |
FEI/EIN Number |
201104671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2893 Executive Park Drive, Suite 204, Weston, FL, 33331, US |
Mail Address: | 2893 Executive Park Drive, Suite 204, Weston, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Enriquez Stephen C | Manager | 2893 Executive Park Drive, Weston, FL, 33331 |
Enriquez Kelly | Manager | 2893 Executive Park Drive, Weston, FL, 33331 |
Enriquez Ryan | Manager | 2893 Executive Park Drive, Weston, FL, 33331 |
ENRIQUEZ STEPHEN | Agent | 2893 Executive Park Drive, Weston, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 2893 Executive Park Drive, Suite 204, Weston, FL 33331 | - |
PENDING REINSTATEMENT | 2014-01-31 | - | - |
REINSTATEMENT | 2014-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-30 | ENRIQUEZ, STEPHEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State