Search icon

DESOTO PARK PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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