Search icon

DORSCH CESERY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DORSCH CESERY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DORSCH CESERY PROPERTIES, 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: 09 Aug 2006 (19 years ago)
Date of dissolution: 19 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: L06000078481
Address: 6000 ISLAND BLVD, AVENTURA, FL, 33160, US
Mail Address: 6000 ISLAND BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECHOMA ASSETTRUST Authorized Member 3713 PINE STREET, JACKSONVILLE, FL, 32205
SNERSON GARY TRUSTEE Manager 6000 ISLAND BLVD, AVENTURA, FL, 33160
DORSCH SUSAN E Agent 3520 Morton Street, Penney Farms, FL, 32079

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-19 - -
LC AMENDMENT 2019-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-08 6000 ISLAND BLVD, STE 702, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-07-08 6000 ISLAND BLVD, STE 702, AVENTURA, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3520 Morton Street, Penney Farms, FL 32079 -
REGISTERED AGENT NAME CHANGED 2011-03-22 DORSCH, SUSAN E -

Documents

Name Date
LC Voluntary Dissolution 2019-08-19
LC Amendment 2019-07-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State