Search icon

DEZ & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: DEZ & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEZ & COMPANY, 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: 26 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L03000032101
FEI/EIN Number 020704510

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

Address: 1125 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578
Mail Address: 1125 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE DESIREE Chief Executive Officer 921 SARA DRIVE, SHALIMAR, FL, 32579
LEVINE DESIREE President 921 SARA DRIVE, SHALIMAR, FL, 32579
LEVINE DESIREE Agent 921 SARA DRIVE, SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115611 THE SPA AT MERLE NORMAN EXPIRED 2014-11-17 2019-12-31 - 1125 E JOHN SIMS PKWY, NICEVILLE, FL, 32578
G12000038239 MERLE NORMAN COSMETIC STUDIO & SKIN CARE SPA EXPIRED 2012-04-23 2017-12-31 - 1125 E JOHN SIMS PKWY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 LEVINE, DESIREE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 921 SARA DRIVE, SHALIMAR, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1125 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2004-05-03 1125 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State