Entity Name: | DEO REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEO REALTY, 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: | 03 Mar 2015 (10 years ago) |
Document Number: | L15000038727 |
FEI/EIN Number |
47-3320408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7512 Dr Phillips Blvd., ORLANDO, FL, 32819, US |
Mail Address: | 7512 Dr Phillips Blvd., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEOLIVEIRA STEPHANIE | Authorized Member | 8502 SAINT MARINO BLVD., ORLANDO, FL, 32836 |
DE OLIVEIRA MIGUEL A | Authorized Member | 8502 SAINT MARINO BLVD, ORLANDO, FL, 32836 |
DE OLIVEIRA MARIA A | Authorized Member | 8502 SAINT MARINO BLVD, ORLANDO, FL, 32836 |
GULATI LAW, P.L. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000117354 | DEO PROPERTY MANAGEMENT | ACTIVE | 2020-09-09 | 2025-12-31 | - | 5259 INTERNATIONAL DRIVE, SUITE F3, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 7512 Dr Phillips Blvd., suite 50-284, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 7512 Dr Phillips Blvd., suite 50-284, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State