Search icon

DEKOS PUBLISHING LLC

Company Details

Entity Name: DEKOS PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: L18000005874
FEI/EIN Number 82-3961348
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

Agent

Name Role Address
STOREY GREGORY Agent 555 Park Shore Drive, NAPLES, FL, 34103

Member

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026480 CHEKLIST ACTIVE 2018-02-22 2028-12-31 No data P.O. BOX 610, LADY LAKE, FL, 32158
G18000026475 TODAY'S PAWNBROKER ACTIVE 2018-02-22 2028-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-03-12 555 Park Shore Drive, 113, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 555 Park Shore Drive, 113, NAPLES, FL 34103 No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 STOREY, GREGORY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State