Search icon

DEJEMO, LLC - Florida Company Profile

Company Details

Entity Name: DEJEMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEJEMO, 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: 23 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L14000066114
FEI/EIN Number NOT APPLICABLE

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

Address: 4175 S. Atlantic Ave, New Smyrna Beach, FL, 32169, US
Mail Address: 4175 S. Atlantic Ave, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NU VIEW IRA, INC. FBO DEBRA J. MOOSER IRA Member 1064 GREEN WOOD BLVD., SUITE 312, LAKE MARY, FL, 32746
MOOSER DEBRA J Managing Member 4175 S. Atlantic Ave, New Smyrna Beach, FL, 32169
MOOSER DEBRA J Agent 4175 S. Atlantic Ave, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4175 S. Atlantic Ave, 425, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2016-03-28 4175 S. Atlantic Ave, 425, New Smyrna Beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4175 S. Atlantic Ave, 425, New Smyrna Beach, FL 32169 -
LC DISSOCIATION MEM 2014-05-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
LC Amendment 2024-01-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State