Search icon

DELANEY OPPORTUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: DELANEY OPPORTUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELANEY OPPORTUNITIES, 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: 16 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000083917
FEI/EIN Number 300441012

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

Address: 3285 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 3285 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY PAYTON J Managing Member 1915 S.W. 81 WAY, DAVIE, FL, 33324
DELANEY MADELINE Manager 10790 NW 13 ST 196, PLANTATION, FL, 33322
CRISSY JACK F Agent 404 EAST ATLANTIC BLVD, POMPANO BCH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 3285 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-01-05 3285 NORTH STATE ROAD 7, MARGATE, FL 33063 -
LC AMENDMENT 2008-12-04 - -
REGISTERED AGENT NAME CHANGED 2008-12-04 CRISSY, JACK FCPA -
REGISTERED AGENT ADDRESS CHANGED 2008-12-04 404 EAST ATLANTIC BLVD, POMPANO BCH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-07
LC Amendment 2008-12-04
ANNUAL REPORT 2008-06-16
Off/Dir Resignation 2007-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State