Search icon

DEESE BATTEN CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DEESE BATTEN CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEESE BATTEN CAPITAL MANAGEMENT, 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: 19 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000041610
FEI/EIN Number NOT APPLICABLE

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

Address: 671 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
Mail Address: 671 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTEN RON Managing Member 671 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
DEESE TIM Managing Member 671 KINGSLEY AVENUE, ORANGE PARK, FL, 32073
LEWIS JOAN Agent 671 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 LEWIS, JOAN -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 671 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 671 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2010-04-13 671 KINGSLEY AVENUE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2008-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
Reg. Agent Change 2011-11-14
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State