Search icon

DEFEE MANAGEMENT AND CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: DEFEE MANAGEMENT AND CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEFEE MANAGEMENT AND CONSULTING, 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: 22 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L17000260565
FEI/EIN Number 82-3862105

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

Address: 11 South Blvd. E, MACCLENNY, FL, 32063, US
Mail Address: 11 South Blvd. E, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFEE JOSEPH HII President 11 South Blvd. E, MACCLENNY, FL, 32063
DEFEE JOSEPH HII Agent 11 South Blvd. E, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078868 CLAUDE HAMMER CUSTOM CONSTRUCTION EXPIRED 2019-07-23 2024-12-31 - 8227 NESBITT ROAD, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 11 South Blvd. E, #40, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2021-04-18 11 South Blvd. E, #40, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 11 South Blvd. E, #40, MACCLENNY, FL 32063 -
REINSTATEMENT 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 DEFEE, JOSEPH H, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-11-15
Florida Limited Liability 2017-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State