Search icon

DEBOMAR, LLC - Florida Company Profile

Company Details

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

DEBOMAR, 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: 06 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L14000123490
FEI/EIN Number APPLIED FOR

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

Address: 1780 17TH AVE N, LAKE WORTH, FL, 33460, US
Mail Address: 1780 17TH AVE N, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ DEBORAH Authorized Member 1780 17TH AVE N, LAKE WORTH, FL, 33460
MARQUEZ DEBORAH Agent 1780 17TH AVE N, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081336 SCHOOL OF BALLET ARTS EXPIRED 2014-08-07 2019-12-31 - 6685 FOREST HILL BLVD, 6641-43, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1780 17TH AVE N, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2023-04-08 1780 17TH AVE N, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 1780 17TH AVE N, LAKE WORTH, FL 33460 -
LC AMENDMENT AND NAME CHANGE 2015-07-13 DEBOMAR, LLC -
REGISTERED AGENT NAME CHANGED 2015-07-13 MARQUEZ, DEBORAH -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
LC Amendment and Name Change 2015-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State