Search icon

DESORMEAUX GUITARS LLC - Florida Company Profile

Company Details

Entity Name: DESORMEAUX GUITARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESORMEAUX GUITARS 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: 09 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L16000223057
FEI/EIN Number 81-4673900

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

Address: 920 Thorpe Avenue North, Orange City, FL, 32763, US
Mail Address: 920 Thorpe Avenue North, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESORMEAUX MATTHEW Owne 920 N. Thorpe Ave, Orange City, FL, 32763
Desormeaux Tabatha S Manager 920 N. Thorpe Ave, Orange City, FL, 32763
DESORMEAUX MATTHEW CMR. Agent 920 N. Thorpe Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129008 ORLANDO LUTHIER ACTIVE 2017-11-26 2027-12-31 - 851 DUNBAR DR, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 920 N. Thorpe Ave, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 920 Thorpe Avenue North, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-07-17 920 Thorpe Avenue North, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 851 Dunbar Dr, Winter Springs, FL 32708 -
LC AMENDMENT 2019-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-28
LC Amendment 2019-07-10
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2016-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State