Search icon

DAVID DESCHINO LLC - Florida Company Profile

Company Details

Entity Name: DAVID DESCHINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID DESCHINO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jun 2016 (9 years ago)
Document Number: L11000052341
FEI/EIN Number 45-2067846

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

Address: 448 SW VISTA LAKE DR, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 448 SW VISTA LAKE DR, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESCHINO DAVID Managing Member 448 SW VISTA LAKE DR, PORT SAINT LUCIE, FL, 34953
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 448 SW VISTA LAKE DR, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-01-30 448 SW VISTA LAKE DR, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT AND NAME CHANGE 2016-06-17 DAVID DESCHINO LLC -
REGISTERED AGENT NAME CHANGED 2016-05-10 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-03-23
LC Amendment and Name Change 2016-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State