Entity Name: | DEISELL MARTINEZ CONSULTANTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEISELL MARTINEZ CONSULTANTS, 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: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000024173 |
FEI/EIN Number |
27-5169026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 Tramway Drive, Suite 4B, Stateline, NV, 89449, US |
Mail Address: | 115 Tramway Drive, Suite 4B, Stateline, NV, 89449, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donahoe DEISELL | Manager | 115 Tramway Drive, Stateline, NV, 89449 |
CRONIG STEVEN C | Agent | 2525 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008343 | DEISELL CONSULTANTS | EXPIRED | 2012-01-24 | 2017-12-31 | - | POST OFFICE BOX 560728, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 115 Tramway Drive, Suite 4B, Stateline, NV 89449 | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 115 Tramway Drive, Suite 4B, Stateline, NV 89449 | - |
LC AMENDMENT | 2011-03-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000297707 | ACTIVE | 1000000743815 | COLUMBIA | 2017-05-19 | 2027-05-24 | $ 1,502.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000265880 | TERMINATED | 1000000652539 | DADE | 2015-02-11 | 2025-02-18 | $ 1,123.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000642198 | TERMINATED | 1000000623471 | DADE | 2014-05-05 | 2024-05-09 | $ 536.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000144914 | TERMINATED | 1000000573280 | MIAMI-DADE | 2014-01-21 | 2024-01-29 | $ 1,080.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-10-12 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-07 |
LC Amendment | 2011-03-09 |
Florida Limited Liability | 2011-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State