Search icon

DESANTO PLUMBING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESANTO PLUMBING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESANTO PLUMBING, 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000093109
FEI/EIN Number 680616058

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

Address: 14046 Tennessee Ave, Astatula, FL, 34705, US
Mail Address: 14046 Tennessee Ave., Astatula, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESANTO JAMES J Agent 14046 Tennessee Ave, Astatula, FL, 34705

Form 5500 Series

Employer Identification Number (EIN):
680616058
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2021-05-04 DESANTO, JAMES JOWNER -
LC DISSOCIATION MEM 2021-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 14046 Tennessee Ave, Astatula, FL 34705 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 14046 Tennessee Ave, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2017-03-14 14046 Tennessee Ave, Astatula, FL 34705 -
REINSTATEMENT 2010-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCDSMEM 2021-05-04
Reg. Agent Resignation 2021-05-04
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State