Search icon

DEMERS AND COMPANY LLC - Florida Company Profile

Company Details

Entity Name: DEMERS AND COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMERS AND COMPANY 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000001003
FEI/EIN Number 200584056

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

Address: 64 La Costa Dr.., Nokomis, FL, 34275, US
Mail Address: 64 La Costa Dr., Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMERS GARY A President 64 La Costa Dr.., Nokomis, FL, 34275
DEMERS BARBARA A Secretary 64 La Costa Dr.., Nokomis, FL, 34275
DEMERS GARY A Agent 64 La Costa Dr., Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-30 DEMERS, GARY A -
REINSTATEMENT 2016-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 64 La Costa Dr.., Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 64 La Costa Dr., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2014-10-20 64 La Costa Dr.., Nokomis, FL 34275 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2007-10-25 - -

Documents

Name Date
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-01-30
AMENDED ANNUAL REPORT 2014-10-20
ANNUAL REPORT 2014-04-04
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State