Search icon

DESA US, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DESA US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESA US, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2002 (22 years ago)
Date of dissolution: 30 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2005 (19 years ago)
Document Number: L02000033186
FEI/EIN Number 043728148

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

Address: 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Mail Address: 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DESA US, LLC, KENTUCKY 0600138 KENTUCKY
Headquarter of DESA US, LLC, ILLINOIS LLC_00837008 ILLINOIS

Key Officers & Management

Name Role Address
HANEMAN CHARLES President 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
WEIDENHAMMER CHRIS Vice President 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
WIESE JAMES Chief Operating Officer 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY, 42101
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2005-12-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000030058. MERGER NUMBER 700000054727
REINSTATEMENT 2004-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY 42101 -
CHANGE OF MAILING ADDRESS 2004-04-22 2701 INDUSTRIAL DRIVE, BOWLING GREEN, KY 42101 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-04-22
Florida Limited Liabilites 2002-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State