Entity Name: | DES CHAMPS CORNER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jul 2021 (4 years ago) |
Document Number: | L14000146966 |
FEI/EIN Number | 47-1899433 |
Address: | 15738 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601, US |
Mail Address: | 15738 PONCE DE LEON BLVD., BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILLING DONNA D | Agent | 16373 Hodge Rd, BROOKSVILLE, FL, 34614 |
Name | Role | Address |
---|---|---|
DILLING DONNA D | Authorized Member | 16373 Hodge Rd, BROOKSVILLE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 16373 Hodge Rd, BROOKSVILLE, FL 34614 | No data |
LC AMENDMENT | 2021-07-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 15738 PONCE DE LEON BLVD., BROOKSVILLE, FL 34601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-09 |
LC Amendment | 2021-07-02 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State