Search icon

DELGADO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DELGADO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELGADO ENTERPRISES, 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: 05 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2004 (21 years ago)
Document Number: L02000019880
FEI/EIN Number 134209261

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

Address: 9135 Moonlit Meadows Loop, Riverview, FL, 33578, US
Mail Address: 9135 Moonlit Meadows Loop, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEISTL MICHELE L Managing Member P.O. BOX 1160, VALRICO, FL, 335951160
RODRIGUEZ PAMELA J Managing Member P.O. BOX 1160, VALRICO, FL, 335951160
DELGADO RUBEN R Managing Member P.O. BOX 1160, VALRICO, FL, 335951160
DELGADO DIANE E Managing Member PO Box 1160, VALRICO, FL, 33595
LEISTL MICHELE L Agent 9135 Moonlit Meadows Loop, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 9135 Moonlit Meadows Loop, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 9135 Moonlit Meadows Loop, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2021-03-05 9135 Moonlit Meadows Loop, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2011-04-25 LEISTL, MICHELE L -
CANCEL ADM DISS/REV 2004-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State