Search icon

DEUS PRAEBET LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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