Search icon

DEBRON DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: DEBRON DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBRON DISTRIBUTORS 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: 26 Sep 2007 (18 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: L07000098221
FEI/EIN Number 352309080

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

Address: 23337 C 61ST AVENUE, BOCA RATON, FL, 33428
Mail Address: 23337 C 61ST AVENUE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEASLEY DEBRA Managing Member 23337 C SW 61ST AVE, BOCA RATON, FL, 33428
TILLEY MICHAEL R Agent 7999 N FEDERAL HWY, BOCA RATON, FL, 33487
PEASLEY RON Managing Member 23337 C SW 61ST AVENUE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 7999 N FEDERAL HWY, SUITE 102, BOCA RATON, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2010-10-12 DEBRON DISTRIBUTORS LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 23337 C 61ST AVENUE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2009-01-12 23337 C 61ST AVENUE, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2009-01-12 TILLEY, MICHAEL R -
LC NAME CHANGE 2007-10-04 DEBRON'S CLASSIC VEHICLE MEMORIAL FUND, LLC. -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-10
LC Amendment and Name Change 2010-10-12
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2008-03-05
LC Name Change 2007-10-04
Florida Limited Liability 2007-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State