Search icon

DEALZ4REAL, LLC - Florida Company Profile

Company Details

Entity Name: DEALZ4REAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEALZ4REAL, 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000100246
FEI/EIN Number 203677764

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

Address: 3959 VAN DYKE RD, 197, LUTZ, FL, 33558
Mail Address: 3959 VAN DYKE RD, 197, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTHIER G Manager 3959 VAN DYKE RD #197, LUTZ, FL, 33558
GAUTHIER G Agent 3959 VAN DYKE RD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031417 GIBOU EXPIRED 2010-04-08 2015-12-31 - 3959 VAN DYKE RD, SUITE 197, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-11-19 - -
REGISTERED AGENT NAME CHANGED 2008-11-19 GAUTHIER, G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-23 3959 VAN DYKE RD, 197, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2007-07-23 3959 VAN DYKE RD, 197, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 3959 VAN DYKE RD, 197, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-18
REINSTATEMENT 2008-11-19
ANNUAL REPORT 2007-07-23
Florida Limited Liability 2006-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State