Entity Name: | DEBILZAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBILZAN, 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: |
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: | 09 Dec 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000169577 |
FEI/EIN Number |
47-1368773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 E Linton Blvd, Delray Beach, FL, 33483, US |
Mail Address: | 335 E Linton Blvd, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowe Tamara | Authorized Member | 335 E Linton Blvd, Delray Beach, FL, 33483 |
DFS AGENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-18 | 335 E Linton Blvd, Suite 2059, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 335 E Linton Blvd, Suite 2059, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2020-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | DFS Agent LLC | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-08 | 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-11-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-19 |
LC Amendment | 2015-07-07 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State