Search icon

DECH PROPERTIES LLC - Florida Company Profile

Company Details

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

DECH 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.
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: 15 Dec 2011 (13 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L11000140728
FEI/EIN Number 454574133

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

Address: 5215 W LAUREL ST, SUITE 100, TAMPA, FL, 33607, US
Mail Address: 5215 W LAUREL ST, SUITE 100, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNEY JOSEPH L Manager 5402 WEST LAUREL STREET, SUITE 220, TAMPA, FL, 33607
CARNEY JOSEPH L Agent 5215 W LAUREL ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-10 - -
LC STMNT OF RA/RO CHG 2019-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-19 5215 W LAUREL ST, SUITE 100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2019-07-19 5215 W LAUREL ST, SUITE 100, TAMPA, FL 33607 -
LC AMENDMENT AND NAME CHANGE 2013-10-03 DECH PROPERTIES LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-10-03 5215 W LAUREL ST, SUITE 100, TAMPA, FL 33607 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
CORLCRACHG 2019-07-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-25
LC Amendment and Name Change 2013-10-03
ANNUAL REPORT 2013-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State