Search icon

DESAUTEL, SENERIZ AND AYYATHURAI, LLC - Florida Company Profile

Company Details

Entity Name: DESAUTEL, SENERIZ AND AYYATHURAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESAUTEL, SENERIZ AND AYYATHURAI, 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: 16 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L05000026421
FEI/EIN Number 020742060

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

Address: 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452, US
Mail Address: 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAUTEL MICHAEL G Managing Member 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452
DESAUTEL DEBORAH Managing Member 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452
SENERIZ MANUEL A Managing Member 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452
SENERIZ SHANNON M Managing Member 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452
DESAUTEL MICHAEL G Agent 609 W. HIGHLAND BLVD., INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2019-12-02 DESAUTEL, SENERIZ AND AYYATHURAI, LLC -
LC AMENDMENT 2012-01-13 - -
REGISTERED AGENT NAME CHANGED 2012-01-05 DESAUTEL, MICHAEL GM.D. -
MERGER 2005-05-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000052447

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-05
LC Name Change 2019-12-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State