Entity Name: | DEKALB PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEKALB PROPERTIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000118338 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 SO. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903, UN |
Mail Address: | 804 SO. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OED SUSAN D | Manager | 2202 COLONIAL DRIVE, MELBOURNE, FL, 32901 |
Courty Betsy D | Agent | 804 SO. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | Courty, Betsy D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-27 | 804 SO. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-05 | 804 SO. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 | - |
REINSTATEMENT | 2012-11-05 | - | - |
CHANGE OF MAILING ADDRESS | 2012-11-05 | 804 SO. RIVERSIDE DRIVE, INDIALANTIC, FL 32903 UN | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
REINSTATEMENT | 2014-08-27 |
REINSTATEMENT | 2012-11-05 |
ANNUAL REPORT | 2011-06-15 |
ANNUAL REPORT | 2010-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State