Search icon

DESIDERI LLC - Florida Company Profile

Company Details

Entity Name: DESIDERI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DESIDERI 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: 25 Sep 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000197771
FEI/EIN Number 82-2910813

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

Address: 1317 Edgewater Dr, 211, Orlando, FL 32804
Mail Address: 1317 Edgewater Dr, 211, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUSINER, ELISA Agent 1317 Edgewater Dr, 211, Orlando, FL 32804
NUSINER, ELISA Authorized Person 1317 Edgewater Dr, 211 Orlando, FL 32804
REY GOMEZ, RODRIGO ALFONSO Manager 1317 Edgewater Dr, 211 Orlando, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095472 HAPPY SWIMMERS EXPIRED 2018-08-27 2023-12-31 - 1801 S TREASURE DR, 212, NORTHA BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1317 Edgewater Dr, 211, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2023-03-07 1317 Edgewater Dr, 211, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1317 Edgewater Dr, 211, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2021-06-23 NUSINER, ELISA -
REINSTATEMENT 2021-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-06-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-09-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State