Search icon

DECKARD SALES, LLC - Florida Company Profile

Company Details

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

DECKARD SALES, 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: 18 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Feb 2008 (17 years ago)
Document Number: L08000017556
FEI/EIN Number 73-1301778

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

Address: 16611 HIGHWAY 82, CARBONDALE, CO, 81623, US
Mail Address: 16611 HIGHWAY 82, CARBONDALE, CO, 81623, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Luther ( Manager 16611 HIGHWAY 82, CARBONDALE, CO, 81623
MOORE AMBER M Chief Operating Officer 517 26TH STREET, GLENWOOD SPRINGS, CO, 81601
MOORE LUTHER E Agent 1200 Marine Way, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1200 Marine Way, Unit# 807, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 16611 HIGHWAY 82, CARBONDALE, CO 81623 -
CHANGE OF MAILING ADDRESS 2018-04-19 16611 HIGHWAY 82, CARBONDALE, CO 81623 -
REGISTERED AGENT NAME CHANGED 2018-04-19 MOORE, LUTHER EUGENE -
CONVERSION 2008-02-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000072637

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State