Search icon

DESANTIS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DESANTIS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESANTIS ENTERPRISES, 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: 26 Sep 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Sep 2007 (18 years ago)
Document Number: L03000037637
FEI/EIN Number 651211441

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

Address: 45 SW Palm Cove Dr., PALM CITY, FL, 34990, US
Mail Address: 45 SW Palm Cove Dr., PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESANTIS CHRISTOPHER Manager 45 SW Palm Cove Dr., PALM CITY, FL, 34990
BRECHBILL MARK C Agent 215 SOUTH FEDERAL HIGHWAY, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015437 TREASURE COAST DISTRIBUTORS EXPIRED 2013-02-13 2018-12-31 - 1540 SW ST ANDREWS DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 45 SW Palm Cove Dr., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2020-06-29 45 SW Palm Cove Dr., PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 215 SOUTH FEDERAL HIGHWAY, SUITE 200, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-02-27 BRECHBILL, MARK CPA -
LC AMENDED AND RESTATED ARTICLES 2007-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State