Search icon

DELORENZO HOUSE, L.L.C. - Florida Company Profile

Headquarter

Company Details

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

DELORENZO HOUSE, 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000012076
FEI/EIN Number 208396911

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

Address: 1279 Houston St, Apt. PH, MELBOURNE, FL, 32935, US
Mail Address: 1279 Houston St, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DELORENZO HOUSE, L.L.C., NEW YORK 3500945 NEW YORK

Key Officers & Management

Name Role Address
RUMPEL JOHN Manager 1279 Houston St, MELBOURNE, FL, 32935
Rumpel Barbara Auth 1279 Houston St, MELBOURNE, FL, 32935
RUMPEL JOHN H Agent 1279 Houston St, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1279 Houston St, Apt. PH, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1279 Houston St, Apt. PH, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2018-01-19 1279 Houston St, Apt. PH, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2008-02-25 RUMPEL, JOHN H -

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State