Search icon

DEPP & ASSOCIATES, LLC

Company Details

Entity Name: DEPP & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000113849
FEI/EIN Number 205960074
Address: 400 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: 400 E. COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEPP PEDEN L Agent 400 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Managing Member

Name Role Address
DEPP PEDEN L Managing Member 400 E. COLONIAL DRIVE,, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065160 DEPP INVESTIGATIVE GROUP ACTIVE 2015-06-23 2025-12-31 No data 400 E. COLONIAL DRIVE, UNIT 809, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC STMNT OF RA/RO CHG 2017-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 400 E. COLONIAL DRIVE, UNIT 809, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2017-09-29 400 E. COLONIAL DRIVE, UNIT 809, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 400 E. COLONIAL DRIVE, UNIT 809, ORLANDO, FL 32803 No data
LC NAME CHANGE 2009-07-22 DEPP & ASSOCIATES, LLC No data
REGISTERED AGENT NAME CHANGED 2009-03-20 DEPP, PEDEN L No data
LC AMENDMENT 2006-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State