Search icon

DEAL.CO.FR LLC - Florida Company Profile

Company Details

Entity Name: DEAL.CO.FR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAL.CO.FR 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: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L12000067364
FEI/EIN Number 45-5308409

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

Address: 2462 E michigan st, suite 114, orlando, FL, 32806, US
Mail Address: 2462 E michigan st, suite 114, orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANIER FRANCOIS Manager 34 RUE DE LA FIGAIRASSE, MONTPELLIER, 34000
GRANIER DELPHINE Authorized Member 34 RUE DE LA FIGAIRASSE, MONTPELLIER, FR 34000
GRANIER ALBANE Authorized Member 34 RUE DE LA FIGAIRASSEE, MONTPELLIER, FR 34000
GRANIER CONSTANCE Authorized Member 34 RUE DE LA FIGAIRASSE, MONTPELLIER, FR 34000
daszewska anna Agent 2462 E MICHIGAN ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2462 E michigan st, suite 114, orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2024-04-04 2462 E michigan st, suite 114, orlando, FL 32806 -
REINSTATEMENT 2023-03-09 - -
REGISTERED AGENT NAME CHANGED 2023-03-09 daszewska, anna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 2462 E MICHIGAN ST, SUITE 114, ORLANDO, FL 32806 -
LC DISSOCIATION MEM 2021-10-28 - -
LC AMENDMENT 2018-12-11 - -
LC AMENDMENT 2018-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-03-09
CORLCRACHG 2022-02-02
Reg. Agent Resignation 2021-10-28
CORLCDSMEM 2021-10-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-11
LC Amendment 2018-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State