Search icon

DEPROJECTS LLC - Florida Company Profile

Company Details

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

DEPROJECTS 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: 28 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L16000142025
FEI/EIN Number 61-1799288

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

Address: 1607 ROSYDALE CIRCLE, DAVENPORT, FL, 33837, US
Mail Address: 1607 ROSYDALE CIRCLE, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO ANGARITA VERONICA A Manager 1607 ROSYDALE CIRCLE, DAVENPORT, FL, 33837
ESCALANTE CONTRERAS DEIVIS J Manager 1607 ROSYDALE CIRCLE, DAVENPORT, FL, 33837
Escalante Dayana Agent 11102 NW 83rd St Apt 102 building 9, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057844 MINDFOODNESS HERBAL TEA EXPIRED 2019-05-14 2024-12-31 - 5280 NW 109TH AVE, APT #3, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1607 ROSYDALE CIRCLE, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-03-04 1607 ROSYDALE CIRCLE, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Escalante, Dayana -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 11102 NW 83rd St Apt 102 building 9, Apt 102, DORAL, FL 33178 -
LC AMENDMENT 2019-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
LC Amendment 2019-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State