Search icon

DEERING FALLS, LLC - Florida Company Profile

Company Details

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

DEERING FALLS, 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: L09000094571
FEI/EIN Number 452773738

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

Address: 9355 GALLARDO ST, CORAL GABLES, FL, 33156, US
Mail Address: 9355 GALLARDO ST, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASALLO SLOANE, P.L. Agent -
FONS MOLINA FELIPE D Manager 9355 GALLARDO ST, CORAL GABLES, FL, 33156
DOTSON CASTREJON LORENA Manager 9355 GALLARDO ST, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 - -
CHANGE OF MAILING ADDRESS 2018-04-10 9355 GALLARDO ST, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 9355 GALLARDO ST, CORAL GABLES, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2017-08-11 - -
REINSTATEMENT 2017-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-10-19 VASALLO SLOANE, P.L. -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-08-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State