Search icon

DESDEMONA CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: DESDEMONA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESDEMONA CAPITAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: L08000002750
FEI/EIN Number 261701114

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

Address: 929 Alton Road, MIAMI BEACH, FL, 33139, US
Mail Address: 929 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGODZINSKI CHRISTIAN H Manager 929 Alton Road, MIAMI BEACH, FL, 33139
JAGODZINSKI CHRISTIAN M Agent 929 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-19 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2012-05-24 DESDEMONA CAPITAL LLC -
REGISTERED AGENT NAME CHANGED 2010-01-19 JAGODZINSKI, CHRISTIAN MR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000499548 TERMINATED 1000000167177 DADE 2010-04-07 2030-04-14 $ 1,643.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State