Search icon

DELTA MITIGATION, LLC - Florida Company Profile

Company Details

Entity Name: DELTA MITIGATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTA MITIGATION, 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: 11 Jan 2008 (17 years ago)
Document Number: L08000004001
FEI/EIN Number 261864555

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

Mail Address: 151 North Nob Hill Road, Plantation, FL, 33324, US
Address: 8040 Peters Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Robert B Chairman 151 North Nob Hill Road, Plantation, FL, 33324
TWC DELTA, LLC Auth -
ANDERTON KEVIN Director 151 NORTH NOB HILL ROAD #458, PLANTATION, FL, 33324
Miller Robert B Agent 8040 Peters Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029913 DELTA MITIGATION BANK ACTIVE 2021-03-03 2026-12-31 - 151 NORTH NOB HILL ROAD, #458, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 8040 Peters Road, #H-108, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 8040 Peters Road, #H-108, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-03-12 8040 Peters Road, #H-108, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-02-22 Miller, Robert B -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State