Search icon

DEABA, LLC - Florida Company Profile

Company Details

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

DEABA, 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: 21 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L17000088984
FEI/EIN Number 82-1748190

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

Address: 341 WORTH AVENUE, PALM BEACH, FL, 33480, US
Mail Address: 341 WORTH AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BARBATELLI STEPHANIE Manager 341 WORTH AVENUE, PALM BEACH, FL, 33480
BARBATELLI FREDERIC L Manager 341 WORTH AVENUE, PALM BEACH, FL, 33480
BERINI SABRINA Manager 341 WORTH AVENUE, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066985 DEA PALM BEACH EXPIRED 2017-06-19 2022-12-31 - 254 EAST 68TH STREET, APT. 20B, NEW YORK, NY, 10065

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-03-16 - -
CHANGE OF MAILING ADDRESS 2018-03-16 341 WORTH AVENUE, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2018-03-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2017-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-24
CORLCRACHG 2018-03-16
LC Amendment 2017-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State