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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State