Search icon

DECOSERVICES LLC - Florida Company Profile

Company Details

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

DECOSERVICES 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: 17 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L09000037214
FEI/EIN Number 264767531

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

Address: 1000 PARKVIEW DRIVE, 627, HALLANDALE, FL, 33009, US
Mail Address: 1000 PARKVIEW DRIVE, 627, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZMAN DEBORAH Manager 1000 PARKVIEW DRIVE, SUITE 627, HALLANDALE, FL, 33009
WEITZMAN DEBORAH Secretary 1000 PARKVIEW DRIVE, SUITE 627, HALLANDALE, FL, 33009
reznikowicz franceska b Agent 1000 Parkview Dr., Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059563 DWR ARCHITECTURE ACTIVE 2024-05-06 2029-12-31 - 1000 PARKVIEW DR, #627, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1000 PARKVIEW DRIVE, 627, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-10 1000 PARKVIEW DRIVE, 627, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1000 Parkview Dr., 627, Hallandale Beach, FL 33009 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 reznikowicz, franceska brigitte -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State