Search icon

DECISION ASSIST LLC - Florida Company Profile

Company Details

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

DECISION ASSIST 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: 04 Apr 2006 (19 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L06000035219
FEI/EIN Number 204872952

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

Address: 3560 Hyland Ave, SUITE 200, Costa Mesa, CA, 92626, US
Mail Address: 3560 Hyland Ave, SUITE 200, Costa Mesa, CA, 92626, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vlok Nicolaas Manager 3560 Hyland Ave, Costa Mesa, CA, 92626
Blitchok Sean Manager 3560 Hyland Ave, Costa Mesa, CA, 92626
Maloof Chris Manager 3560 Hyland Ave, Costa Mesa, CA, 92626
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 3560 Hyland Ave, SUITE 200, Costa Mesa, CA 92626 -
CHANGE OF MAILING ADDRESS 2023-04-20 3560 Hyland Ave, SUITE 200, Costa Mesa, CA 92626 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-01-05 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2008-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2024-06-07
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
Reg. Agent Change 2023-01-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State