Search icon

DEER ISLAND HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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