Search icon

DESHE RM UTEG LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DESHE RM UTEG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESHE RM UTEG 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: 12 Jan 2018 (7 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L18000011449
FEI/EIN Number 82-3974678

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

Address: 350 North La Salle Street, Ste 900, Chicago, IL, 60654, US
Mail Address: 350 North La Salle Street, Ste 900, Chicago, IL, 60654, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DESHE RM UTEG LLC, ILLINOIS LLC_06793606 ILLINOIS

Key Officers & Management

Name Role
DESHE REAL ESTATE GROUP, LLC Manager
INCORP SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2023-03-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 350 North La Salle Street, Ste 900, Chicago, IL 60654 -
CHANGE OF MAILING ADDRESS 2019-04-28 350 North La Salle Street, Ste 900, Chicago, IL 60654 -
LC AMENDMENT AND NAME CHANGE 2018-04-11 DESHE RM UTEG LLC -
LC AMENDMENT AND NAME CHANGE 2018-03-06 DESHE R&M UTEG LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-28
LC Amendment and Name Change 2018-04-11
LC Amendment and Name Change 2018-03-06
Florida Limited Liability 2018-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State