Search icon

DETAXED LLC. - Florida Company Profile

Company Details

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

DETAXED 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: 12 Feb 2016 (9 years ago)
Document Number: L16000030194
FEI/EIN Number 81-1466042

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

Address: 8685 Villanova Drive, Cape Canaveral, FL, 32920, US
Mail Address: 8685 Villanova Drive, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE DEANNE M Manager 8685 Villanova Drive, Cape Canaveral, FL, 32920
NOBLE DEANNE M Agent 8685 Villanova Drive, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067564 ACCU-RITE ACCOUNTING EXPIRED 2017-06-19 2022-12-31 - 421 E. CENTRAL BLVD., #1103, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 8685 Villanova Drive, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2025-01-06 8685 Villanova Drive, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 8685 Villanova Drive, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-03-03 200 St. Lucie Lane, #302, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 200 St. Lucie Lane, #302, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 200 St. Lucie Lane, #302, Cocoa Beach, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State