Search icon

DELAINO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DELAINO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELAINO PROPERTIES, 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000011843
FEI/EIN Number 208340223

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

Address: 1300 Emerson St, Inverness, FL, 34450, US
Mail Address: 1300 Emerson St, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELAINO GEORGE T Manager 2750 SANTA ROSA DR, LILLIAN, AL, 36549
BEGGS & LANE Agent 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127941 DELAINO RECYCLING AND HAULING EXPIRED 2011-12-29 2016-12-31 - 2000 N 20 AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1300 Emerson St, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2016-04-29 1300 Emerson St, Inverness, FL 34450 -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 BEGGS & LANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-05
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State