Search icon

DESOTO DIRECT FARMING, L.L.C. - Florida Company Profile

Company Details

Entity Name: DESOTO DIRECT FARMING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESOTO DIRECT FARMING, 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: 26 Jan 2010 (15 years ago)
Date of dissolution: 16 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L10000009772
FEI/EIN Number 271768374

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

Address: 3535 GIN LANE, NAPLES, FL, 34102, US
Mail Address: 130 KERCHEVAL AVE. SUITE 200, GROSSE POINTE FARMS, MI, 48236, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMIS MICHAEL T Agent 3535 GIN LANE, NAPLES, FL, 34102
EQUITY FUNDING, INC. Manager -
TIMMIS ENTERPRISES ASSOCIATES LLC Manager 130 KERCHEVAL AVE. SUITE 200, GROSSE POINTE FARMS, MI, 48236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-03 TIMMIS, MICHAEL T -
REINSTATEMENT 2023-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 3535 GIN LANE, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 3535 GIN LANE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2011-01-16 3535 GIN LANE, NAPLES, FL 34102 -

Documents

Name Date
LC Voluntary Dissolution 2024-02-16
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State