Entity Name: | DECAL CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
DECAL CAPITAL 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: | 07 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Jun 2013 (12 years ago) |
Document Number: | L13000082874 |
FEI/EIN Number |
46-2936740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 52nd Sq, Vero Beach, FL 32968-2504 |
Mail Address: | 198 52nd Sq, Vero Beach, FL 32968-2504 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECOUD, NOELIA E | Agent | 198 52nd Sq, Vero Beach, FL 32968-2504 |
Decoud, Noelia E | Manager | 198 52nd Sq, Vero Beach, FL 32968-2504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 198 52nd Sq, Vero Beach, FL 32968-2504 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 198 52nd Sq, Vero Beach, FL 32968-2504 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 198 52nd Sq, Vero Beach, FL 32968-2504 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-10 | 4572 SW 14 STREET, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-10 | 4572 SW 14 STREET, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-01-10 | 4572 SW 14 STREET, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | DECOUD, NOELIA E | - |
LC AMENDMENT | 2013-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-03 |
AMENDED ANNUAL REPORT | 2016-09-20 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State