Search icon

DEUTSCH LLC - Florida Company Profile

Company Details

Entity Name: DEUTSCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEUTSCH 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: 09 Mar 2004 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L04000018286
FEI/EIN Number 542148059

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

Address: 9225 COLLINS AVENUE, APT. 402, SURFSIDE, FL, 33154, US
Mail Address: 9225 COLLINS AVENUE, APT. 402, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Capuder Rosanne Member 9225 Collins Avenue, Surfside, FL, 33154
Deutsch Victor J Member 9225 Collins Avenue, Surfside, FL, 33154
Deutsch Victor J Agent 9225 COLLINS AVENUE, APT. 402, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014979 ZEKE'S ROADHOUSE ACTIVE 2023-01-31 2028-12-31 - 9225 COLLINS AVENUE, #402, SURFSIDE, FL, 33154
G19000087339 ZEKE'S ROADHOUSE EXPIRED 2019-08-19 2024-12-31 - 9225 COLLINS AVENUE #402, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Deutsch, Victor J -
LC DISSOCIATION MEM 2021-11-29 - -
LC DISSOCIATION MEM 2021-11-22 - -
LC AMENDMENT 2020-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-15
CORLCDSMEM 2021-11-29
CORLCDSMEM 2021-11-22
ANNUAL REPORT 2021-02-14
LC Amendment 2020-08-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State