Search icon

GEORGE T. AND MARY P. DESLOGE, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE T. AND MARY P. DESLOGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE T. AND MARY P. DESLOGE, 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: 22 Jan 2009 (16 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L09000007011
FEI/EIN Number 264205731

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

Address: 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL, 32308
Mail Address: 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESLOGE GEORGE T Manager 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL, 32308
DESLOGE MARY P Manager 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL, 32308
DESLOGE GEORGE T Agent 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-11 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2012-05-05 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2010-05-03 1218 CLAUDE PICHARD DRIVE, TALLAHASSEE, FL 32308 -

Documents

Name Date
LC Voluntary Dissolution 2022-04-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State