Search icon

DEETER GROUP LLC - Florida Company Profile

Company Details

Entity Name: DEETER GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEETER GROUP 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000072301
FEI/EIN Number 263055658

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

Address: 1629 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117, US
Mail Address: 4 INDIAN BEAR PATH, ORMOND BEACH, FL, 32174, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEETER ROBIN D Managing Member 4 INDIAN BEAR PATH, ORMOND BEACH, FL, 32174
DEETER ROBIN D Agent 4 INDIAN BEAR PATH, HOLLY HILL, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259900306 LIBERTY TAX SERVICE EXPIRED 2008-09-15 2013-12-31 - 1838 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-29 1629 RIDGEWOOD AVENUE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 4 INDIAN BEAR PATH, HOLLY HILL, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1629 RIDGEWOOD AVENUE, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000445535 TERMINATED 1000000597649 VOLUSIA 2014-03-20 2024-04-10 $ 4,188.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000499377 LAPSED 1000000447937 VOLUSIA 2013-01-30 2023-02-27 $ 728.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-05-01
Florida Limited Liability 2008-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State