Search icon

DELUCIA ENTERPRISES, LLC - Florida Company Profile

Company Details

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

DELUCIA 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: 29 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L05000030707
FEI/EIN Number 030560630

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

Address: 6853 SE 12TH TERRACE, OCALA, FL, 34480, US
Mail Address: 6853 SE 12th Terrace, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA BARBARA DMD Managing Member 6853 S. E. 12TH TERRACE, OCALA, FL, 34480
DELUCIA BARBARA DMD Agent 6853 S.E. 12TH TERRACE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 6853 SE 12TH TERRACE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2023-06-01 6853 SE 12TH TERRACE, OCALA, FL 34480 -
LC AMENDMENT 2022-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 DELUCIA, BARBARA, DMD -
LC NAME CHANGE 2016-05-24 DELUCIA ENTERPRISES, LLC -
LC AMENDMENT AND NAME CHANGE 2014-06-06 BARBARA BUCY LLC -
REINSTATEMENT 2013-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 6853 S.E. 12TH TERRACE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
LC Name Change 2016-05-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State