Search icon

DESOTO OUTDOOR & MARINE, LLC - Florida Company Profile

Company Details

Entity Name: DESOTO OUTDOOR & MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESOTO OUTDOOR & MARINE, 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: 11 Dec 2013 (11 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: L13000171459
FEI/EIN Number 46-4293865

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

Address: 142 SOUTH MONROE AVENUE, ARCADIA, FL, 34266, US
Mail Address: 27 IOWA STREET, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL BENNETT SEUSY, P.A. Agent -
THOMAS MICHAEL R Managing Member 142 SOUTH MONROE AVENUE, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005136 BIG BOYS TOYS CONSIGNMENT SHOP EXPIRED 2014-01-15 2019-12-31 - 2173 SW HIGHWAY 17, ARCADIA, FL, 34266
G14000005137 EXTREME BOAT WORKS EXPIRED 2014-01-15 2019-12-31 - 2173 SW HIGHWAY 17, ARCADIA, FL, 34266
G14000005138 GATORHEAD INDUSTRIES EXPIRED 2014-01-15 2019-12-31 - 2173 SW HIGHWAY 17, ARCADIA, FL, 34266
G14000005134 THOMAS MARINE PRODUCTS EXPIRED 2014-01-15 2019-12-31 - 2173 SW HIGHWAY 17, ARCADIA, FL, 34266
G14000005135 THOMAS FIBERGLASS PRODUCTS EXPIRED 2014-01-15 2019-12-31 - 2173 SW HIGHWAY 17, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 7 NORTH ROBERT AVENUE, ARCADIA, FL 34266 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 142 SOUTH MONROE AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2016-04-25 142 SOUTH MONROE AVENUE, ARCADIA, FL 34266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000343893 TERMINATED 1000000865613 DESOTO 2020-10-14 2040-10-28 $ 4,993.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000335568 TERMINATED 1000000865538 DESOTO 2020-10-12 2040-10-21 $ 16,312.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-17
Florida Limited Liability 2013-12-11

Date of last update: 03 Jun 2025

Sources: Florida Department of State