Search icon

TEAM DECAIRE, LLC

Company Details

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

Agent

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

President

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

Secretary

Name Role Address
DECAIRE CHRISTINA M Secretary 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 No data 3447 LAKE PADGETT DR., LAND O LAKES, FL, 34639
G09061900604 FLORIDA CHAMP KART LEAGUE EXPIRED 2009-03-02 2014-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3447 Lake Padgett Dr, Land O Lakes, FL 34639 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3447 Lake Padgett Dr, Land O Lakes, FL 34639 No data
REINSTATEMENT 2016-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-14 DECAIRE, TERRY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State