Search icon

DESOTO COUNTY BLOCK PLANT, LLC - Florida Company Profile

Company Details

Entity Name: DESOTO COUNTY BLOCK PLANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESOTO COUNTY BLOCK PLANT, 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000001664
FEI/EIN Number 208743773

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

Address: 26360 Augusta Creek Ct, BONITA SPRINGS, FL, 34134, US
Mail Address: 26360 Augusta Creek Ct, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'MALLEY MICHAEL Manager 26360 Augusta Creek Ct, Bonita Springs, FL, 34134
ELBRECHT April M Pers 875 Industrial Dr, Tipton, IN, 46072
O'MALLEY MICHAEL Agent 26360 Augusta Creek Ct, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 O'MALLEY, MICHAEL -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 26360 Augusta Creek Ct, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 26360 Augusta Creek Ct, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2015-04-30 26360 Augusta Creek Ct, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-13
ADDRESS CHANGE 2011-06-23
REINSTATEMENT 2011-04-26
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State