Search icon

DEBILZAN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Lowe Tamara Authorized Member 335 E Linton Blvd, Delray Beach, FL, 33483
DFS AGENT, LLC Agent -

Events

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 -

Documents

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