Search icon

THE DESOTO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE DESOTO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DESOTO GROUP, 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 Dec 2010 (14 years ago)
Date of dissolution: 07 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L10000124147
FEI/EIN Number 274150304

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

Address: 4705 S. Apopka Vineland Rd, Orlando, FL, 32819, US
Mail Address: 4705 S. Apopka Vineland Rd, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARCY WILLIE N Auth 4705 S. Apopka Vineland Rd, Orlando, FL, 32819
SEARCY, III LEON Auth 4705 S. Apopka Vineland Rd, Orlando, FL, 32819
MONTGOMERY SONYA Chief Executive Officer 4705 S. APOPKA VINELAND RD, ORLANDO, FL, 32819
MONTGOMERY SONYA Agent 12145 Cypress Landing Ave, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000059943 THE DESOTO GROUP ACTIVE 2022-05-12 2027-12-31 - 4705 S. APOPKA VINELAND RD., STE. 130, ORLANDO, FL, 32819
G16000050986 DESOTO GROUP HOMEMAKER & COMPANIONSHIP SERVICES EXPIRED 2016-05-21 2021-12-31 - 153 NAUTICA MILE DRIVE, CLERMONT, FL, 34711
G16000044420 DCG CONSTRUCTION EXPIRED 2016-05-02 2021-12-31 - 153 NAUTICA MILE DRIVE, CLERMONT, FL, 34711
G16000038509 DESOTO HOME HEALTH CARE EXPIRED 2016-04-15 2021-12-31 - 153 NAUTICA MILE DRIVE, CLERMONT, FL, 34711
G15000033591 A D WILLEON PRODUCTIONS EXPIRED 2015-04-02 2020-12-31 - 7878 SUGAR VIEW CT, ORLANDO, FL, 32819
G12000109940 DESOTO TAX SERVICES EXPIRED 2012-11-13 2017-12-31 - 725 ALMOND STREET, SUITE A, CLERMONT, FL, 34711
G12000109942 ALL SPORTS DEVELOPMENT CAMP (ASDC) EXPIRED 2012-11-13 2017-12-31 - 550 E DESOTO STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000045446. CONVERSION NUMBER 500000227135
REGISTERED AGENT ADDRESS CHANGED 2022-05-07 12145 Cypress Landing Ave, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-05-07 4705 S. Apopka Vineland Rd, Suite 130, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-07 4705 S. Apopka Vineland Rd, Suite 130, Orlando, FL 32819 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-20 - -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-26 MONTGOMERY, SONYA -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-05-05
REINSTATEMENT 2020-10-13
AMENDED ANNUAL REPORT 2019-03-29
LC Amendment 2019-02-20
AMENDED ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State