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. |
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 |
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 |
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 |
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 | - | - |
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