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