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. |
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 |
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 |
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 |
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 | - | - |
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