Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

DECEM2, LLC

Filing Information
M20000000484 84-3633024 01/10/2020 DE ACTIVE
Principal Address
950 Admiralty Parade
Naples, FL 34102

Changed: 04/19/2021
Mailing Address
950 Admiralty Parade
Naples, FL 34102

Changed: 04/19/2021
Registered Agent Name & Address CT CORPORATION
1200 South Pine Island Road
Plantation, FL 33324

Address Changed: 04/19/2021
Authorized Person(s) Detail Name & Address

Title Manager

Edward A. Cox III GST Trust
479 North Lake Shore Drive
Fontana, WI 53125

Title Manager

Mary H. Cox Coffey GST Trust
10775 Versailles Blvd
Wellington, FL 33449

Title Manager

John L. Cox GST Trust
232 Bahia Point
Naples, FL 34103

Title Manager

Maureen T. Cox Scanlon GST Trust
4515 Linscott Avenue
Downers Grove, IL 60515

Title Manager

Margaret M. Cox GST Trust
305 Ottawa Lane
Oak Brook, IL 60523

Title Manager

Robert J. Cox GST Trust
5 Devonshire Drive
Oak Brook, IL 60523

Title Manager

Rosemary P. Cox Conway GST Trust
40 Devonshire Drive
Oak Brook, IL 60523

Title Manager

Catherine M. Cox Murphy GST Trust
48 Devonshire Drive
Oak Brook, IL 60523

Title Manager

Michael J. Cox GST Trust
4309 Grand Ave
Western Springs, IL 60558

Title Manager

Thomas M. Cox GST Trust
31 Isle of Venice Drive, #401
Fort Lauderdale, FL 33301

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/29/2024