Search icon

DEBBIE & CO., LLC - Florida Company Profile

Company Details

Entity Name: DEBBIE & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBBIE & CO., 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: 15 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: L07000115793
FEI/EIN Number 753261185

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

Address: 234 NORTH PARK AVENUE, WINTER PARK, FL, 32789
Mail Address: 1241 WILKINSON ST, ORLANDO, FL, 32803
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT DEBORAH Manager 1241 WILKINSON ST, ORLANDO, FL, 32803
COOPER MARK O Agent O'NEILL, LIEBMAN & COOPER, P.A., WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08098700022 WRIGHT & CO EXPIRED 2008-04-07 2013-12-31 - 290 NORTH PARK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 COOPER, MARK OESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-05 234 NORTH PARK AVENUE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 234 NORTH PARK AVENUE, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State