Search icon

DELBOCCIO INVESTMENTS LLC

Company Details

Entity Name: DELBOCCIO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Sep 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Mar 2008 (17 years ago)
Document Number: L06000092736
FEI/EIN Number 22-3943609
Address: 450 Bayfront Place, Unit 4209, NAPLES, FL 34102
Mail Address: 450 Bayfront Place, unit 4209, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEIDENSTICKER, WAYDE Agent SEIDENSTICKER & SAN FILIPPO, 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL 34102

Manager

Name Role Address
DELBOCCIO, SCOTT Manager 450 Bayfront Place, Unit 4209 NAPLES, FL 34102

Secretary

Name Role Address
DELBOCCIO, SCOTT Secretary 450 Bayfront Place, Unit 4209 NAPLES, FL 34102

Treasurer

Name Role Address
DELBOCCIO, SCOTT Treasurer 450 Bayfront Place, Unit 4209 NAPLES, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 450 Bayfront Place, Unit 4209, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-02-09 450 Bayfront Place, Unit 4209, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2009-12-16 SEIDENSTICKER, WAYDE No data
REGISTERED AGENT ADDRESS CHANGED 2009-12-16 SEIDENSTICKER & SAN FILIPPO, 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL 34102 No data
CANCEL ADM DISS/REV 2008-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 27 Jan 2025

Sources: Florida Department of State