Search icon

DEL-EATERY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DEL-EATERY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL-EATERY 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: 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: 16 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000094707
FEI/EIN Number 203735778

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

Address: 1704 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543
Mail Address: 25625 OAKS BLVD., LAND O LAKES, FL, 34639
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNEWALD FRED Manager 25625 OAKS BLVD., LAND O LAKES, FL, 34639
GRUNEWALD ELAINE Manager 25625 OAKS BLVD., LAND O LAKES, FL, 34639
CONIGLIARO ROBERT Manager 21549 TRUMPETER DRIVE, LAND O LAKES, FL, 34639
CONIGLIARO FARZANEH Manager 21549 TRUMPETER DRIVE, LAND O LAKES, FL, 34639
SCHIFINO WILLIAM J Agent ONE TAMPA CITY CENTER, SUITE 3200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-27 1704 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33543 -
REGISTERED AGENT NAME CHANGED 2007-03-15 SCHIFINO, WILLIAM JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 ONE TAMPA CITY CENTER, SUITE 3200, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000194234 TERMINATED 1000000081493 7851 1372 2008-06-03 2028-06-11 $ 20,357.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-08-27
Reg. Agent Change 2007-03-15
ANNUAL REPORT 2006-04-21
Florida Limited Liabilites 2005-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State