Search icon

DECO HOMES LLC - Florida Company Profile

Company Details

Entity Name: DECO HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO HOMES 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: 16 Oct 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 May 2024 (a year ago)
Document Number: L19000260538
FEI/EIN Number 87-2442851

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

Address: 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL, 33071, US
Mail Address: 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONET CONRAD A Auth 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL, 33071
GULLI DEREK Auth 8521 NW 19TH DR, CORAL SPRINGS, FL, 33071
BONET CONRAD A Agent 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114870 TRASH KINGS ACTIVE 2021-09-06 2026-12-31 - 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-06 DECO HOMES LLC -
REINSTATEMENT 2021-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2021-09-01 8519 RAMBLEWOOD DR, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2021-09-01 BONET, CONRAD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Name Change 2024-05-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-18
REINSTATEMENT 2021-09-01
Florida Limited Liability 2019-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State