Search icon

DEON, LLC - Florida Company Profile

Company Details

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

DEON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2024 (a year ago)
Document Number: L06000113330
FEI/EIN Number 753225760

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

Address: 2105 TOM STREET, NAVARRE, FL, 32566, US
Mail Address: 2105 TOM STREET, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN VIPARAT B Managing Member 2105 TOM STREET, NAVARRE, FL, 32566
NILNAEM KANIT Authorized Member 9111 EAGLE NEST DR, NAVARRE, FL, 32566
PIPPIN VIPARAT B Agent 2105 TOM STREET, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015328 TASTE OF THAI II EXPIRED 2019-01-29 2024-12-31 - 2105 TOM ST, NAVARRE, FL, 32566
G13000042478 TASTE OF THAI II EXPIRED 2013-05-02 2018-12-31 - 2105 TOM STREET, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2105 TOM STREET, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2013-04-30 PIPPIN, VIPARAT B -
LC AMENDMENT 2011-02-25 - -
LC AMENDMENT 2011-01-21 - -
CHANGE OF MAILING ADDRESS 2008-01-14 2105 TOM STREET, NAVARRE, FL 32566 -
LC AMENDMENT 2007-12-06 - -
LC AMENDMENT 2007-08-07 - -
LC AMENDMENT 2007-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
LC Amendment 2024-01-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886867402 2020-05-19 0491 PPP 2105 Tom St, NAVARRE, FL, 32566-3304
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45137
Loan Approval Amount (current) 45137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAVARRE, SANTA ROSA, FL, 32566-3304
Project Congressional District FL-01
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45609.68
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State