Search icon

DELIGHTFUL SEVEN REAL ESTATE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DELIGHTFUL SEVEN REAL ESTATE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIGHTFUL SEVEN REAL ESTATE MANAGEMENT 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 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L05000049801
FEI/EIN Number 203128654

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

Address: 1829 SW Willowbend Lane, Palm City, FL, 34990, US
Mail Address: 1829 SW Willowbend Lane, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINKLE JAMES A Manager 1829 SW Willowbend Lane, Palm City, FL, 34990
WEINKLE THOMAS C Agent 5100 SW 58th Street, Miami, FL, 331556320

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
LC AMENDMENT 2022-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1829 SW Willowbend Lane, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2022-01-24 1829 SW Willowbend Lane, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 5100 SW 58th Street, Miami, FL 33155-6320 -
REGISTERED AGENT NAME CHANGED 2009-02-09 WEINKLE, THOMAS C -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State