Entity Name: | DELMAY ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELMAY ACRES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000062895 |
FEI/EIN Number |
203148992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7600 SOUTH RED ROAD, 214, SOUTH MIAMI, FL, 33143-5408, US |
Mail Address: | 7600 SOUTH RED ROAD, 214, SOUTH MIAMI, FL, 33143-5408, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL ROSAL THOMAS M | Manager | 16810 PEGGY ROAD, ALACHUA, FL, 32615 |
MAYA RALPH | Manager | 7600 SOUTH RED ROAD, SUITE 214, SOUTH MIAMI, FL, 331435408 |
DEL ROSAL BONNIE | Secretary | 16810 PEGGY ROAD, ALACHUA, FL, 32615 |
MAYA BARBARA K | Treasurer | 7600 SOUTH RED ROAD, SUITE 214, SOUTH MIAMI, FL, 331435408 |
MAYA RALPH | Agent | 7600 SOUTH RED ROAD, SOUTH MIAMI, FL, 331435408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-24 | 7600 SOUTH RED ROAD, 214, SOUTH MIAMI, FL 33143-5408 | - |
CHANGE OF MAILING ADDRESS | 2011-04-24 | 7600 SOUTH RED ROAD, 214, SOUTH MIAMI, FL 33143-5408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-24 | 7600 SOUTH RED ROAD, 214, SOUTH MIAMI, FL 33143-5408 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-14 | MAYA, RALPH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State