Search icon

DEBLOCK ENTERPRISES, LLC

Company Details

Entity Name: DEBLOCK ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L16000233404
FEI/EIN Number 82-0839906
Address: 17640 NATHAN'S DRIVE, TAMPA, FL, 33647-2272, US
Mail Address: 17640 NATHAN'S DRIVE, TAMPA, FL, 33647-2272, US
Place of Formation: FLORIDA

Agent

Name Role Address
DEBLOCK DALE "CHIP" BJr. Agent 17640 NATHAN'S DRIVE, TAMPA, FL, 336472272

Authorized Representative

Name Role Address
DEBLOCK CHIP Authorized Representative 17640 NATHAN'S DRIVE, TAMPA, 336472272

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140399 CHIP DEBLOCK, P.I. ACTIVE 2017-12-22 2027-12-31 No data 17640 NATHAN'S DRIVE, TAMPA, FL, 33647
G17000084598 LEO ROUND TABLE PRODUCTIONS, LLC ACTIVE 2017-08-04 2027-12-31 No data 17640 NATHANS DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-06-26 DEBLOCK ENTERPRISES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 17640 NATHAN'S DRIVE, TAMPA, FL 33647-2272 No data
CHANGE OF MAILING ADDRESS 2017-03-16 17640 NATHAN'S DRIVE, TAMPA, FL 33647-2272 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 DEBLOCK, DALE "CHIP" BYRON, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 17640 NATHAN'S DRIVE, TAMPA, FL 33647-2272 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
LC Name Change 2017-06-26
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State