Search icon

DELLWAN, L.L.C. - Florida Company Profile

Company Details

Entity Name: DELLWAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELLWAN, L.L.C. 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: 09 May 2006 (19 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: L06000047725
FEI/EIN Number 204841274

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

Address: 3479 S Federal Hwy, BOYNTON BEACH, FL, 33435, US
Mail Address: 3479 S Federal Hwy, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA TORRE JUAN E Managing Member 3479 S Federal Hwy, BOYNTON BEACH, FL, 33435
DELLA TORRE JUAN E Agent 3479 S Federal Hwy, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000125273 OPEN STAGE CLUB EXPIRED 2012-12-27 2017-12-31 - 2325 GALIANO STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 3479 S Federal Hwy, Apt I, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-06-27 3479 S Federal Hwy, Apt I, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 3479 S Federal Hwy, Apt I, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2013-06-06 - -
LC AMENDMENT 2012-12-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
LC Amendment 2013-06-06
ANNUAL REPORT 2013-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State