Search icon

DESURSUM, LLC - Florida Company Profile

Company Details

Entity Name: DESURSUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESURSUM, 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: 16 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L13000173417
FEI/EIN Number 46-4346559

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

Address: 4555 S Atlantic Ave, Ponce Inlet, FL, 32127, US
Mail Address: 4555 S Atlantic Ave, Ponce Inlet, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBRELL DANNY A Managing Member 4555 S Atlantic Ave, Ponce Inlet, FL, 32127
ANDERSON J. PATRICK Agent 2200 FRONT STREET SUITE 301, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097378 SUSTAINMENT DESIGN EXPIRED 2014-09-24 2019-12-31 - 2768 WHISTLER STREET, WEST MELBOURNE, FL, 32904
G14000008632 GAMBRELL STUDIOS ACTIVE 2014-01-24 2029-12-31 - 4555 S ATLANTIC AVE, UNIT 4602, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 4555 S Atlantic Ave, Unit 4602, Ponce Inlet, FL 32127 -
CHANGE OF MAILING ADDRESS 2021-10-12 4555 S Atlantic Ave, Unit 4602, Ponce Inlet, FL 32127 -
REGISTERED AGENT NAME CHANGED 2021-10-12 ANDERSON, J. PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State