Entity Name: | DEUS PRAEBET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEUS PRAEBET 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | L06000010024 |
FEI/EIN Number |
204298251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 Poinsettia Dr, DELRAY BEACH, FL, 33444, US |
Mail Address: | 1127 Poinsettia Dr, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHANAN R. SCOTT | Manager | 120 SOUTHRIDGE RD., DELRAY BEACH, FL, 33444 |
BUCHANAN R. SCOTT | Agent | 1127 Poinsettia Dr, DELRAY BEACH, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000092049 | COASTAL METAL PRODUCTS | EXPIRED | 2013-09-17 | 2018-12-31 | - | 120 SOUTHRIDGE ROAD, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 | - | - |
LC NAME CHANGE | 2018-01-25 | DEUS PRAEBET LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1127 Poinsettia Dr, DELRAY BEACH, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1127 Poinsettia Dr, DELRAY BEACH, FL 33444 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1127 Poinsettia Dr, DELRAY BEACH, FL 33444 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-06 |
LC Name Change | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State