Search icon

DESOTO MOULTON, LLC - Florida Company Profile

Company Details

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

DESOTO MOULTON, 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: 03 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000108083
FEI/EIN Number 81-2827577

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

Mail Address: 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005, US
Address: 948 20TH ST, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEYMAN DEBRA Manager 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005
BEYMAN YAAKOV Authorized Representative 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115477 EQUUS INSURANCE EXPIRED 2017-10-19 2022-12-31 - 11369 OKEECHOBEE BLVD STE 150, ROYAL PALM BEACH, FL, 33411
G16000085045 BREVARD HOME INSURERS EXPIRED 2016-08-11 2021-12-31 - 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005
G16000085037 KENDALL LANE & BROWN INSURANCE ASSOCIATES EXPIRED 2016-08-11 2021-12-31 - 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005
G16000085040 GETRATESONLINE.COM EXPIRED 2016-08-11 2021-12-31 - 40 WALL ST 60TH FLOOR, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2016-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-12-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-12-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
CORLCRACHG 2016-12-16
Florida Limited Liability 2016-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State