Entity Name: | DESOTO PARK PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESOTO PARK PARTNERS, 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. |
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: | 02 Jun 2009 (16 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L09000053356 |
FEI/EIN Number |
270292405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O TEMPLE H. DRUMMOND, ESQ., 6987 EAST FOWLER AVENUE, TAMPA, FL, 33617 |
Address: | 610 MARMORA AVENUE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Brent R | Manager | 610 MARMORA AVENUE, TAMPA, FL, 33606 |
Smith Heather N | Manager | 610 MARMORA AVENUE, TAMPA, FL, 33606 |
Temple H. Drummond, Esq. | Agent | DRUMMOND WEHLE YONGE LLP, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087149 | TOTAL MEDIATION SOLUTIONS | EXPIRED | 2014-08-25 | 2019-12-31 | - | 3030 NORTH ROCKY POINT DRIVE, SUITE 150, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | DRUMMOND WEHLE YONGE LLP, 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-14 | 610 MARMORA AVENUE, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | Temple H. Drummond, Esq. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-18 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-08-14 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State