Search icon

DELAND INDUSTRIAL CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELAND INDUSTRIAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELAND INDUSTRIAL CENTER, 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: 20 Oct 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L06000102618
FEI/EIN Number 205857663

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

Address: 240 Crescent Lake Ct, Lakeland, FL, 33813, US
Mail Address: 240 Crescent Lake CT, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSARELLA THOMAS E Manager 240 CRESECENT LAKE CT, LAKELAND, FL, 33813
MASSARELLA Thomas E Agent 240 Crescent Lake CT, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-06 1607 Old Daytona St., DELAND, FL 32724 -
LC DISSOCIATION MEM 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 MASSARELLA, Thomas E -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 240 Crescent Lake CT, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1607 Old Daytona St., DELAND, FL 32724 -
MERGER 2008-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000090537

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
CORLCDSMEM 2018-09-17
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7056.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State