Search icon

DECO PRODUCTS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: DECO PRODUCTS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO PRODUCTS OF FLORIDA 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: 05 Mar 2015 (10 years ago)
Date of dissolution: 06 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L15000040309
FEI/EIN Number 47-3349793

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

Address: 4074 la costa island ct, punta gorda, FL, 33950, US
Mail Address: PO Box 51094, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATUM JANET Agent 4074 La Costa Island Crt, Punta Gorda, FL, 33950
TATUM JANET Manager 4074 La Costa Island Crt, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126483 SUPERIOR QUALITY COATINGS EXPIRED 2019-11-27 2024-12-31 - 4091 LEA MARIE ISLAND DR., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-06 - -
CHANGE OF MAILING ADDRESS 2023-01-23 4074 la costa island ct, punta gorda, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4074 La Costa Island Crt, Punta Gorda, FL 33950 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 4074 la costa island ct, punta gorda, FL 33950 -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 TATUM, JANET -
REINSTATEMENT 2017-02-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-11-25
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-02-09
Florida Limited Liability 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State