Entity Name: | DEER ISLAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEER ISLAND HOLDINGS, 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: | 26 Apr 2013 (12 years ago) |
Date of dissolution: | 21 Sep 2023 (2 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 21 Sep 2023 (2 years ago) |
Document Number: | L13000061231 |
FEI/EIN Number |
46-2707415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25726 C.R. 561, ASTATULA, FL, 34705, US |
Mail Address: | POST OFFICE BOX 100, MARATHON, WI, 54448, US |
ZIP code: | 34705 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONNENTAG CAROLYN O | Manager | 25726 C.R. 561, ASTATULA, FL, 34705 |
STOEHR BOB | Manager | 205 NORTH STREET, MARATHON, WI, 54448 |
SONNENTAG CAROLYN O | President | 25726 C.R. 561, ASTATULA, FL, 34705 |
STOEHR BOB | Secretary | 205 NORTH STREET, MARATHON, WI, 54448 |
SONNENTAG CAROLYN H | Agent | 25726 C.R. 561, ASTATULA, FL, 34705 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2023-09-21 | - | - |
LC VOLUNTARY DISSOLUTION | 2023-09-21 | - | - |
LC NOTICE OF DISSOLUTION | 2023-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-29 | 25726 C.R. 561, ASTATULA, FL 34705 | - |
CHANGE OF MAILING ADDRESS | 2018-10-29 | 25726 C.R. 561, ASTATULA, FL 34705 | - |
LC STMNT OF AUTHORITY | 2018-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-04 | SONNENTAG, CAROLYN H | - |
LC AMENDMENT | 2014-12-04 | - | - |
LC AMENDMENT | 2013-09-18 | - | - |
LC NAME CHANGE | 2013-05-09 | DEER ISLAND HOLDINGS, LLC | - |
Name | Date |
---|---|
CORLCSTERM | 2023-09-21 |
CORLCNDIS | 2023-09-21 |
LC Voluntary Dissolution | 2023-09-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
CORLCAUTH | 2018-10-29 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State