Search icon

DEBEDIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEBEDIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 2010 (15 years ago)
Date of dissolution: 11 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2024 (a year ago)
Document Number: L10000125662
FEI/EIN Number 274195272
Address: 12679 W Sunrise blvd, Sunrise, FL, 33323, US
Mail Address: 12679 W Sunrise Blvd, Sunrise, FL, 33323, US
ZIP code: 33323
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESPEYSSE CHRISTOPHE Manager 4777 HIBBS GROVE WAY, COOPER CITY, FL, 33330
DESPEYSSE CARINE Manager 4777 HIBBS GROVE WAY, COOPER CITY, FL, 33330
BENNANI-KARIM ADIL Manager 4931 SW 94TH WAY, COOPER CITY, FL, 33328
BENNANI-KARIM ADIL Agent 12679 W Sunrise Blvd, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133705 JIMMY JOHN'S GOURMET SANDWICHES ACTIVE 2022-10-26 2027-12-31 - 12679 SUNRISE BLVD, SUNRISE, FL, 33323
G13000093949 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2013-09-23 2018-12-31 - 4777 HIBBS GROVE WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-11 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 BENNANI-KARIM, ADIL -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 12679 W Sunrise blvd, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2016-01-22 12679 W Sunrise blvd, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 12679 W Sunrise Blvd, Sunrise, FL 33323 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-11
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
48880.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69538.00
Total Face Value Of Loan:
69538.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49670.00
Total Face Value Of Loan:
49670.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$49,670
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,282.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $49,670
Jobs Reported:
10
Initial Approval Amount:
$69,538
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,538
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,376.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $69,534
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State