Search icon

DELISLE PROPERTIES, LLC - Florida Company Profile

Company Details

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

DELISLE 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: 08 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L02000029940
FEI/EIN Number 593575980

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

Address: 424 E. Central Blvd, Orlando, FL, 32801, US
Mail Address: 4062 Peachtree Rd A105, Atlanta, GA, 30319, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLisle Steven A Chief Executive Officer 424 E. Central Blvd, Orlando, FL, 32801
DELISLE STEVEN A Agent 424 E. Central Blvd, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 424 E. Central Blvd, Orlando, FL 32801 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 424 E. Central Blvd, Orlando, FL 32801 -
REINSTATEMENT 2018-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 424 E. Central Blvd, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-01-11 DELISLE, STEVEN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-01-11
REINSTATEMENT 2008-11-19
DEBIT MEMO DISSOLUTION 2008-10-08
ANNUAL REPORT 2008-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State