Entity Name: | DEBECCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBECCO 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. |
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 Aug 2008 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Sep 2018 (7 years ago) |
Document Number: | L08000078521 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 Tamiami Trail, A4, Port Charlotte, FL, 33948, US |
Mail Address: | 1825 Tamiami Trail, A4, Port Charlotte, FL, 33948, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLENE BEDASEE | President | 1825 Tamiami Trail, Port Charlotte, FL, 33948 |
BEDASEE CHARLENE | Agent | 1825 Tamiami Trail, Port Charlotte, FL, 33948 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000039408 | FEEL WELL DAY SPA | ACTIVE | 2016-04-18 | 2026-12-31 | - | 3471 W WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 1825 Tamiami Trail, A4, Port Charlotte, FL 33948 | - |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 1825 Tamiami Trail, A4, Port Charlotte, FL 33948 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-23 | 1825 Tamiami Trail, A4, Port Charlotte, FL 33948 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-14 | BEDASEE, CHARLENE | - |
LC STMNT OF RA/RO CHG | 2018-09-14 | - | - |
REINSTATEMENT | 2011-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2018-09-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State