Search icon

DELKING RESORTS LLC - Florida Company Profile

Company Details

Entity Name: DELKING RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELKING RESORTS 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: 18 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L03000026397
FEI/EIN Number 061709726

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

Mail Address: 200 katonah ave, 2nd fl, katonah, NY, 10536, US
Address: 310 MICHIGAN ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAURENTIS DANIELLE Authorized Member 6 SURREY CLOSE, WHITE PLAINS, NY, 10607
KEVIN KINGSTON Agent 310 MICHIGAN STREET, HOLLYWOOD, FL, 33019
THE KINGSTON FAMILY TRUST 2009 Authorized Member 6 SURREY CLOSE, WHITE PLAINS, NY, 10607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040567 ST MAURICE BEACH INN ACTIVE 2016-04-21 2026-12-31 - 310 MICHIGAN ST, HOLLYWOOD BEACH, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-08 310 MICHIGAN ST, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2017-08-03 - -
PENDING REINSTATEMENT 2011-12-19 - -
REINSTATEMENT 2011-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-19 310 MICHIGAN STREET, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000122653 TERMINATED 1000000982641 BROWARD 2024-02-26 2044-02-28 $ 5,706.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000881103 TERMINATED 1000000501439 BROWARD 2013-04-26 2033-05-03 $ 4,464.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000325788 TERMINATED 1000000469672 BROWARD 2013-02-01 2033-02-06 $ 4,689.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000622954 TERMINATED 1000000365623 BROWARD 2012-09-18 2032-09-26 $ 4,901.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000752274 TERMINATED 1000000239549 BROWARD 2011-11-03 2031-11-17 $ 3,479.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000545470 TERMINATED 1000000229969 BROWARD 2011-08-18 2031-08-24 $ 1,434.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000378953 TERMINATED 1000000064655 44810 540 2007-11-14 2027-11-21 $ 3,329.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
LC Amendment 2017-08-03
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933728706 2021-04-07 0455 PPS 310 Michigan St, Hollywood, FL, 33019-1205
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58565
Loan Approval Amount (current) 58565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-1205
Project Congressional District FL-25
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59004.64
Forgiveness Paid Date 2022-01-13
5530637104 2020-04-13 0455 PPP 310 MICHIGAN ST, HOLLYWOOD, FL, 33019-1205
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-1205
Project Congressional District FL-25
Number of Employees 10
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36554.9
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State