Search icon

DEKRYPTION VENTURES LLC - Florida Company Profile

Company Details

Entity Name: DEKRYPTION VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEKRYPTION VENTURES 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 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L18000142622
FEI/EIN Number 83-0863559

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

Address: 1343 Main Street, Sarasota, FL, 34236, US
Mail Address: 2005 Palmer Ave, Larchmont, NY, 10538, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimelman Michael Manager 2005 Palmer Ave, Larchmont, NY, 10538
KIMELMAN MICHAEL Agent 4761 Center Gate Blvd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138625 ALPHA 360 ACTIVE 2023-11-13 2028-12-31 - 2005 PALMER AVE, SUITE 152, LARCHMONT, NY, 10538
G19000056243 APEX360 EXPIRED 2019-05-09 2024-12-31 - 2 NORTH TAMIAMI TRAIL, SUITE 200, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-04-10 DEKRYPTION VENTURES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 4761 Center Gate Blvd, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1343 Main Street, Suite 207, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2019-09-23 1343 Main Street, Suite 207, Sarasota, FL 34236 -

Documents

Name Date
LC Name Change 2024-04-10
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-09-23
Florida Limited Liability 2018-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State