Search icon

DESIREE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: DESIREE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIREE MARKETING 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: 17 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L13000088997
FEI/EIN Number 45-3715813

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

Address: 756 Coral Reef Drive, TAMPA, FL, 33602, US
Mail Address: 756 Coarl Reef Drive, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA DESIREE President 756 Coral Reef Drive, TAMPA, FL, 33602
TESTA PHILIP JSR Agent 6604 Gunn Hwy, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-27 756 Coral Reef Drive, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 756 Coral Reef Drive, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 6604 Gunn Hwy, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2014-03-21 TESTA, PHILIP J, SR -
CONVERSION 2013-04-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000092779. CONVERSION NUMBER 500000132555

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State