Entity Name: | DELARVAS USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELARVAS USA, 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: |
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: | 27 Feb 2009 (16 years ago) |
Document Number: | L09000020011 |
FEI/EIN Number |
264357888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779, US |
Mail Address: | 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAETE MARIA | Manager | 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779 |
SMITH TANIA | Manager | 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779 |
GAETE MARIA | Agent | 618 S Sweetwater Cove Blvd., LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 618 S Sweetwater Cove Blvd., LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 618 S Sweetwater Cove Blvd., LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 618 S Sweetwater Cove Blvd., LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-16 | GAETE, MARIA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000110009 | ACTIVE | 2021-CC-003937 | EIGHTEENTH COURT SEMINOLE CTY | 2022-01-12 | 2027-03-08 | $20,948.19 | MOORE TRANSPORTATION, INC., 2929 BLUE CLAY RD., CASTLE HAYNE, NC 28429 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2022-09-17 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State