Search icon

DEBA INTERIORS LLC - Florida Company Profile

Company Details

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

DEBA INTERIORS 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: 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 22 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L10000090322
FEI/EIN Number 273338432

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

Address: 625 oaks dr, apt 1002, POMPANO BEACH, FL, 33069, US
Mail Address: 625 Oaks Dr, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESMARAIS JOHN J Chief Executive Officer 625 Oaks Dr, Pompano Beach, FL, 33069
DESMARAIS CHRISTYNE Chief Financial Officer 625 Oaks Dr, Pompano Beach, FL, 33069
DESMARAIS JOHN J Agent 625 Oaks Dr, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 625 oaks dr, apt 1002, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2018-04-26 625 oaks dr, apt 1002, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 625 Oaks Dr, Unit 1002, Pompano Beach, FL 33069 -
LC AMENDMENT 2017-04-11 - -
LC AMENDMENT 2015-09-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
LC Amendment 2017-04-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State