Search icon

DEKOS PUBLISHING LLC - Florida Company Profile

Company Details

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

DEKOS PUBLISHING 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: 08 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L18000005874
FEI/EIN Number 82-3961348

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

Address: 555 Park Shore Drive, NAPLES, FL, 34103, US
Mail Address: 555 Park Shore Drive, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOREY CHARLENE Member 555 Park Shore Drive, NAPLES, FL, 34103
STOREY GREGORY Member 555 Park Shore Drive, NAPLES, FL, 34103
DELANCEY BOYD Member 620 Lenox Avenue, New York, NY, 10037
STOREY GREGORY Agent 555 Park Shore Drive, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026480 CHEKLIST ACTIVE 2018-02-22 2028-12-31 - P.O. BOX 610, LADY LAKE, FL, 32158
G18000026475 TODAY'S PAWNBROKER ACTIVE 2018-02-22 2028-12-31 - P.O. BOX 610, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 555 Park Shore Drive, 113, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-03-12 555 Park Shore Drive, 113, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 555 Park Shore Drive, 113, NAPLES, FL 34103 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 STOREY, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8222418509 2021-03-09 0491 PPP 17754 SE 86th Oak Leaf Ter, The Villages, FL, 32162-4833
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94129
Servicing Lender Name Insight CU
Servicing Lender Address 270 Winding Hollow Blvd, WINTER SPRINGS, FL, 32708-4035
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, MARION, FL, 32162-4833
Project Congressional District FL-06
Number of Employees 3
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94129
Originating Lender Name Insight CU
Originating Lender Address WINTER SPRINGS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26450.36
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State