Search icon

DECATUR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DECATUR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECATUR GROUP, 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: 10 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000015220
FEI/EIN Number 204361402

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

Address: 79 WEST ILLIANA STREET, ORLANDO, FL, 32806
Mail Address: 79 WEST ILLIANA STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MATTHEW S Manager 2105 PARK AVENUE NORTH, WINTER PARK, FL, 32789
WARLOW T. PICTON I Manager 79 WEST ILLIANA STREET, ORLANDO, FL, 32801
WARLOW T. PICTON I Agent 79 WEST ILLIANA STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 79 WEST ILLIANA STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2007-07-17 79 WEST ILLIANA STREET, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2006-04-17 WARLOW, T. PICTON IV -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 79 WEST ILLIANA STREET, ORLANDO, FL 32806 -
LC AMENDMENT 2006-03-17 - -

Documents

Name Date
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-17
Reg. Agent Change 2006-04-17
LC Amendment 2006-03-17
Florida Limited Liability 2006-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State