Search icon

DELBOCCIO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: DELBOCCIO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELBOCCIO INVESTMENTS 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: 21 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Mar 2008 (17 years ago)
Document Number: L06000092736
FEI/EIN Number 223943609

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

Address: 450 Bayfront Place, Unit 4209, NAPLES, FL, 34102, US
Mail Address: 450 Bayfront Place, unit 4209, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELBOCCIO SCOTT Manager 450 Bayfront Place, NAPLES, FL, 34102
DELBOCCIO SCOTT Secretary 450 Bayfront Place, NAPLES, FL, 34102
DELBOCCIO SCOTT Treasurer 450 Bayfront Place, NAPLES, FL, 34102
SEIDENSTICKER WAYDE Agent SEIDENSTICKER & SAN FILIPPO, 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 -
CHANGE OF MAILING ADDRESS 2024-02-09 450 Bayfront Place, Unit 4209, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-12-16 SEIDENSTICKER, WAYDE -
REGISTERED AGENT ADDRESS CHANGED 2009-12-16 SEIDENSTICKER & SAN FILIPPO, 1100 FIFTH AVENUE SOUTH, SUITE 405, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2008-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

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: 02 Apr 2025

Sources: Florida Department of State