Search icon

DEB EQUITIES, LLC - Florida Company Profile

Company Details

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

DEB EQUITIES, 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: 20 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000117018
FEI/EIN Number 261464765

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

Address: 183 SE OSPREY RIDGE, PORT ST LUCIE, FL, 34984, US
Mail Address: 183 SE OSPREY RIDGE, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER ROBERT J Managing Member 183 SE OSPREY RIDGE, PORT ST LUCIE, FL, 34984
BAKER JOAN T Agent 1950 SW Palm City Road, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-02-13 183 SE OSPREY RIDGE, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 183 SE OSPREY RIDGE, PORT ST LUCIE, FL 34984 -
LC DISSOCIATION MEM 2017-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 1950 SW Palm City Road, Building 7-106, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-01-14 BAKER, JOAN T -
LC REVOCATION OF DISSOLUTION 2013-05-20 - -
REINSTATEMENT 2013-04-26 - -
VOLUNTARY DISSOLUTION 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
CORLCDSMEM 2017-12-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14
LC Revocation of Dissolution 2013-05-20
VOLUNTARY DISSOLUTION 2013-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State