Entity Name: | DECO SOBE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECO SOBE 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: |
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: | 08 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | L10000061211 |
FEI/EIN Number |
46-3195720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAININI Alessandro | Managing Member | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL, 33064 |
Malafronte Tiziana | Managing Member | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL, 33064 |
REGIONAL TAX & ACCOUNTING INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-21 | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL 33064 | - |
REINSTATEMENT | 2019-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-21 | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-10-21 | 4100 NE 25 AVE, LIGHTHOUSE POINT, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | REGIONAL TAX & ACCOUNTING INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-04-19 |
REINSTATEMENT | 2019-10-21 |
REINSTATEMENT | 2018-01-28 |
ANNUAL REPORT | 2015-04-10 |
AMENDED ANNUAL REPORT | 2014-08-29 |
ANNUAL REPORT | 2014-04-22 |
AMENDED ANNUAL REPORT | 2013-07-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State