Search icon

DESALVO 54 BLANDING II, LLC - Florida Company Profile

Company Details

Entity Name: DESALVO 54 BLANDING II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESALVO 54 BLANDING II, 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: 13 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000057050
FEI/EIN Number NOT APPLICABLE

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

Address: 11403 Motor Yacht Dr. N., Jacksonville, FL, 32225, US
Mail Address: 11403 Motor Yacht Dr. N., Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeSalvo Mary S Agent 11403 Motor Yacht Dr. N., Jacksonville, FL, 32225
DeSalvo Vince Manager 11403 Motor Yacht Dr., Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 11403 Motor Yacht Dr. N., Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 11403 Motor Yacht Dr. N., Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2020-01-21 11403 Motor Yacht Dr. N., Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-01-21 DeSalvo, Mary S -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2019-10-04 DESALVO 54 BLANDING II, LLC -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
LC Amended/Restated Article/NC 2019-10-04
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State