Entity Name: | DECEM2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | M20000000484 |
FEI/EIN Number | 84-3633024 |
Address: | 950 Admiralty Parade, Naples, FL, 34102, US |
Mail Address: | 950 Admiralty Parade, Naples, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Maureen T. Cox Scanlon GST Trust | Manager | 4515 Linscott Avenue, Downers Grove, IL, 60515 |
Margaret M. Cox GST Trust | Manager | 305 Ottawa Lane, Oak Brook, IL, 60523 |
Robert J. Cox GST Trust | Manager | 5 Devonshire Drive, Oak Brook, IL, 60523 |
Edward A. Cox III GST Trust | Manager | 479 North Lake Shore Drive, Fontana, WI, 53125 |
Mary H. Cox Coffey GST Trust | Manager | 10775 Versailles Blvd, Wellington, FL, 33449 |
John L. Cox GST Trust | Manager | 232 Bahia Point, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 950 Admiralty Parade, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 950 Admiralty Parade, Naples, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-19 |
Foreign Limited | 2020-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State