Search icon

DEL'S TOUCH AND AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: DEL'S TOUCH AND AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL'S TOUCH AND AUTOMOTIVE 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000083268
FEI/EIN Number 263310293

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

Address: 6601 HWY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 6601 HWY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELTUFO STEVEN J President 6601 HWY 301 S, RIVERVIEW, FL, 33578
DELTUFO STEVEN J Agent 1523 SCOTCH PINE DR, BRANDON, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2015-09-18 DEL'S TOUCH AND AUTOMOTIVE LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-21 1523 SCOTCH PINE DR, BRANDON, FL 33027 -
REINSTATEMENT 2011-07-21 - -
REGISTERED AGENT NAME CHANGED 2011-07-21 DELTUFO, STEVEN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-19 6601 HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-11-19 6601 HWY 301 S, RIVERVIEW, FL 33578 -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
LC Amendment and Name Change 2015-09-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-15
REINSTATEMENT 2011-07-21
REINSTATEMENT 2009-11-19
Florida Limited Liability 2008-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State