Entity Name: | DELTA HYDRONICS TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELTA HYDRONICS TECHNOLOGIES, 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. |
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: | 20 May 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000050357 |
FEI/EIN Number |
262654059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1198 Starfish Lane, Tarpon Springs, FL, 34689, US |
Mail Address: | 1198 Starfish Lane, Tarpon Springs, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STORM WILLIAM C | Managing Member | 1198 Starfish Lane, Tarpon Springs, FL, 34689 |
STORM WILLIAM C | Agent | 1198 Starfish Lane, Tarpon Springs, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08142900306 | DELTA HYDRONICS | EXPIRED | 2008-05-21 | 2013-12-31 | - | 1011 EAST LEMON STREET, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-19 | 1198 Starfish Lane, Tarpon Springs, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2022-07-19 | 1198 Starfish Lane, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-19 | 1198 Starfish Lane, Tarpon Springs, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State