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