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. |
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 |
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 |
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 | - | - |
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