Search icon

DEBECCO LLC

Company Details

Entity Name: DEBECCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2008 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: L08000078521
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
BEDASEE CHARLENE Agent 1825 Tamiami Trail, Port Charlotte, FL, 33948

President

Name Role Address
CHARLENE BEDASEE President 1825 Tamiami Trail, Port Charlotte, FL, 33948

Fictitious Names

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 No data 3471 W WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 1825 Tamiami Trail, A4, Port Charlotte, FL 33948 No data
CHANGE OF MAILING ADDRESS 2024-03-23 1825 Tamiami Trail, A4, Port Charlotte, FL 33948 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 1825 Tamiami Trail, A4, Port Charlotte, FL 33948 No data
REGISTERED AGENT NAME CHANGED 2018-09-14 BEDASEE, CHARLENE No data
LC STMNT OF RA/RO CHG 2018-09-14 No data No data
REINSTATEMENT 2011-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State