Search icon

TEAM DECAIRE, LLC - Florida Company Profile

Company Details

Entity Name: TEAM DECAIRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM DECAIRE, 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: 24 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L09000018524
FEI/EIN Number 264322370

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

Address: 3447 Lake Padgett Dr, Land O Lakes, FL, 34639, US
Mail Address: 3447 Lake Padgett Dr, Land O Lakes, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECAIRE TERRY A President 3447 Lake Padgett Dr, Land O Lakes, FL, 34639
DECAIRE CHRISTINA M Secretary 3447 Lake Padgett Dr, Land O Lakes, FL, 34639
DECAIRE TERRY A Agent 3447 Lake Padgett Dr, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039029 P1 PRINTS ACTIVE 2016-04-18 2026-12-31 - 3447 LAKE PADGETT DR., LAND O LAKES, FL, 34639
G09061900604 FLORIDA CHAMP KART LEAGUE EXPIRED 2009-03-02 2014-12-31 - 2422 ROSEHAVEN DRIVE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3447 Lake Padgett Dr, Land O Lakes, FL 34639 -
CHANGE OF MAILING ADDRESS 2018-04-30 3447 Lake Padgett Dr, Land O Lakes, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3447 Lake Padgett Dr, Land O Lakes, FL 34639 -
REINSTATEMENT 2016-04-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 DECAIRE, TERRY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000557126 TERMINATED 1000000938463 PASCO 2022-12-09 2042-12-14 $ 28,235.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State