Search icon

DEES REALTY LLC - Florida Company Profile

Company Details

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

DEES REALTY 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: 25 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L04000077165
FEI/EIN Number 383710249

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

Mail Address: 2090 S. Nova Rd, South Daytona, FL, 32119, US
Address: 2090 S. Nova Rd., S. DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES PATSY Auth 2090 S. Nova Rd, South Daytona, FL, 32119
DEES PATSY Agent 2090 S. Nova Rd, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02154900219 DEES REALTY ACTIVE 2002-06-04 2027-12-31 - 2090 S. NOVA RD., B206, S. DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 2090 S. Nova Rd., 206B, S. DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2017-03-20 2090 S. Nova Rd., 206B, S. DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2090 S. Nova Rd, 206B, South Daytona, FL 32119 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State