Search icon

DELORENZO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DELORENZO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELORENZO PROPERTIES, 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: 26 May 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: L00000006102
FEI/EIN Number 010594169

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

Address: 1495 EVANS STREET, 100, OVIEDO, FL, 32765-6354
Mail Address: 1495 EVANS STREET, 100, OVIEDO, FL, 32765-6354
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELORENZO ROBERT A Managing Member 1495 EVANS STREET, SUITE 100, OVIEDO, FL, 327656354
Rojas Anais Manager 685 Scarlet Oak Circle, Altamonte Springs, FL, 32701
Rojas Agustin Manager 8520 SW 86TH St, Miami, FL, 33143
DELORENZO ROBERT A Agent 1495 EVANS STREET, OVIEDO, FL, 327656354

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 1495 EVANS STREET, 100, OVIEDO, FL 32765-6354 -
LC NAME CHANGE 2011-01-14 DELORENZO PROPERTIES, LLC -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-05-16 DELORENZO, ROBERT A -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 1495 EVANS STREET, 100, OVIEDO, FL 32765-6354 -
CHANGE OF MAILING ADDRESS 2006-04-26 1495 EVANS STREET, 100, OVIEDO, FL 32765-6354 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State