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. |
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 |
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 |
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 | - | - |
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