Search icon

DENSCO L.L.C. - Florida Company Profile

Company Details

Entity Name: DENSCO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENSCO L.L.C. 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 19 Jun 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jun 2019 (6 years ago)
Document Number: L09000052533
FEI/EIN Number 274370261

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

Address: 10107 Donhill Court, Orlando, FL, 32821, US
Mail Address: 8015 INTERNATIONAL DR, STE 301, Orlando, FL, 32819, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINSTEIN DENISE J Manager 5143 Lazy Lake Circle, Orlando, FL, 32821
REINSTEIN DENISE J Agent 10107 Donhill Court, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127000 VISTA VACATION RENTALS EXPIRED 2015-12-15 2020-12-31 - 2096 KINGS PALACE DRUVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CONVERSION 2019-06-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000052045. CONVERSION NUMBER 500000194275
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 10107 Donhill Court, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 10107 Donhill Court, Orlando, FL 32821 -
LC AMENDMENT 2017-08-25 - -
CHANGE OF MAILING ADDRESS 2017-08-25 10107 Donhill Court, Orlando, FL 32821 -
LC DISSOCIATION MEM 2017-07-24 - -

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-27
LC Amendment 2017-08-25
CORLCDSMEM 2017-07-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State