Entity Name: | DESOTO 485 PF LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESOTO 485 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. |
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: | 11 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Jan 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | L05000079399 |
FEI/EIN Number |
37-1514607
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 |
Name | Role | Address |
---|---|---|
TIMMIS MICHAEL | Manager | 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 |
26-4217844 | Agent | 5168 TAYLOR DRIVE, AVE MARIA, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-01-26 | - | - |
REINSTATEMENT | 2023-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | 26-4217844 | - |
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 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-01-26 |
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: 03 Apr 2025
Sources: Florida Department of State