Search icon

DELUXE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DELUXE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUXE HOLDINGS 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: 12 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: L05000003381
FEI/EIN Number 202152816

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

Address: 8124 S.W. Aviary Rd., Arcadia, FL, 34269, US
Mail Address: P.O. Box 313, Nocatee, FL, 34268, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER DARLENE Managing Member 8124 S.W. AVIARY RD., ARCADIA, FL, 34269
AMES ANDREW TCPA,CFP Agent 128 W OAK STREET, ARCADIA, FL, 34266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007107 DELUXE KETTLE CORN EXPIRED 2010-01-22 2015-12-31 - 6306 S.W. CARLTON AVE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 8124 S.W. Aviary Rd., Arcadia, FL 34269 -
LC AMENDMENT AND NAME CHANGE 2013-10-28 DELUXE HOLDINGS LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 8124 S.W. Aviary Rd., Arcadia, FL 34269 -
CHANGE OF MAILING ADDRESS 2013-01-29 8124 S.W. Aviary Rd., Arcadia, FL 34269 -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State