Search icon

DERSAL, LLC - Florida Company Profile

Company Details

Entity Name: DERSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERSAL, 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: 27 Jun 2008 (17 years ago)
Document Number: L08000062898
FEI/EIN Number 800205941

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

Address: 4390 SW OAKHAVEN LANE, PALM CITY, FL, 34990
Mail Address: 4390 OAK HAVEN LANE, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALA NESTOR R Managing Member 4390 SW OAK HAVEN LANE, PALM CITY, FL, 34990
DERRENBACKER DAVID Managing Member 541 NORTH CAROLINA DRIVE, STUART, FL, 34994
SALA NESTOR R Manager 4158 NORTH SHORE DRIVE, FERNANDINA BEACH, FL, 32034
SALA JEANINE L Manager 1424 SW SILVER PINE WAY, PALM CITY, FL, 34990
DERRENBACKER DAVID Agent 541 NORTH CAROLINA DRIVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4390 SW OAKHAVEN LANE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2010-04-29 4390 SW OAKHAVEN LANE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 541 NORTH CAROLINA DRIVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2009-04-29 DERRENBACKER, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State