Entity Name: | DEPHY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEPHY, 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: |
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: | 03 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000131213 |
FEI/EIN Number |
47-4724083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US |
Address: | 1645 Palm Beach Lakes Blvd, Suite 1010, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVALEIX LOUIS | Manager | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
MURPHY ROB | Manager | 14493 65TH WAY NORTH, PALM BEACH GARDENS, FL, 33418 |
Carbone Julie | Authorized Representative | 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
SIVYER BARLOW & WATSON, PA | Agent | 11505 Fairchild Garden Ave., PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1645 Palm Beach Lakes Blvd, Suite 1010, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1645 Palm Beach Lakes Blvd, Suite 1010, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 11505 Fairchild Garden Ave., 201, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | SIVYER BARLOW & WATSON, PA | - |
LC AMENDMENT | 2015-11-03 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Reg. Agent Resignation | 2016-04-07 |
LC Amendment | 2015-11-03 |
Florida Limited Liability | 2015-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State