Entity Name: | DESOTO COUNTY BLOCK PLANT INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESOTO COUNTY BLOCK PLANT INVESTORS, 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: | 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: | L06000001673 |
FEI/EIN Number |
261107215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26360 Augusta Creek Ct, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 822 MAIN STREET, LAFAYETTE, IN, 47901 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'MALLEY M S | Manager | 822 MAIN STREET, LAFAYETTE, IN, 47901 |
OMalley Michael R | Auth | 26360 Augusta Creek Ct, BONITA SPRINGS, FL, 34134 |
O'MALLEY MICHAEL R | Agent | 26360 Augusta Creek Ct, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | O'MALLEY, MICHAEL R | - |
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 | 2011-04-26 | 26360 Augusta Creek Ct, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 | 2012-06-25 |
REINSTATEMENT | 2011-04-26 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State