Search icon

DECOY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DECOY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOY INVESTMENTS, 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: 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: 23 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: L12000054574
FEI/EIN Number 45-5100022

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

Address: 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, US
Mail Address: 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN DEBORAH Manager C/O 377 OAK STREET #110, GARDEN CITY, NY, 11530
COYLE DENISE Manager C/O 377 OAK STREET #110, GARDEN CITY, NY, 11530
LEVINE JEFFREY A Agent 6111 Broken Sound Parkway NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 -
REINSTATEMENT 2014-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-06 377 OAK STREET, SUITE 110, GARDEN CITY, NY 11530 -
CHANGE OF MAILING ADDRESS 2014-05-06 377 OAK STREET, SUITE 110, GARDEN CITY, NY 11530 -
REGISTERED AGENT NAME CHANGED 2014-05-06 LEVINE, JEFFREY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State