Search icon

DESOTO 360 PF LLC - Florida Company Profile

Company Details

Entity Name: DESOTO 360 PF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESOTO 360 PF 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L05000063481
FEI/EIN Number 364577401

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

Address: 3535 GIN LANE, NAPLES, FL, 34102, US
Mail Address: 130 KERCHEVAL, SUITE 200, GROSSE POINTE FARMS, MI, 48236, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMIS MICHAEL T.O. Agent 5168 TAYLOR DRIVE, AVE MARIA, FL, 34142
MICHAEL T. TIMMIS TRUST U/T/A/D 2/26/85 Managing Member 3535 GIN LANE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-16 - -
REINSTATEMENT 2023-03-03 - -
REGISTERED AGENT NAME CHANGED 2023-03-03 TIMMIS, MICHAEL T.O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 3535 GIN LANE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-03-09 3535 GIN LANE, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 5168 TAYLOR DRIVE, AVE MARIA, FL 34142 -

Documents

Name Date
LC Voluntary Dissolution 2024-02-16
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State