Search icon

DELTA AGGREGATE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

DELTA AGGREGATE 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: 09 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (7 months ago)
Document Number: L09000055677
FEI/EIN Number 270327965

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

Address: 1 Indiana Square, #3500, indianapolis, IN, 46204, US
Mail Address: P.O.Box 501278, indianapolis, IN, 46250, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shumaker michael e Manager P.O.Box 501278, indianapolis, IN, 46250
shumaker michael Agent 9025 Church Road, Felda, FL, 33930

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1 Indiana Square, #3500, indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2021-04-13 1 Indiana Square, #3500, indianapolis, IN 46204 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 9025 Church Road, Felda, FL 33930 -
REGISTERED AGENT NAME CHANGED 2020-06-30 shumaker, michael -
LC AMENDMENT AND NAME CHANGE 2015-10-06 DELTA AGGREGATE LLC -

Court Cases

Title Case Number Docket Date Status
DELTA AGGREGATE, LLC and MICHAEL DESIMONE VS HERMES HIALEAH WAREHOUSE, LLC 4D2018-2252 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-013283

Parties

Name MICHAEL DESIMONE, INC.
Role Petitioner
Status Active
Name DELTA AGGREGATE LLC
Role Petitioner
Status Active
Representations Robert A. Sweetapple, Cynthia J. Miller
Name HERMES HIALEAH WAREHOUSE LLC
Role Respondent
Status Active
Representations Christopher J. Whitelock, Paul Decailly
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-10-29
Type Response
Subtype Reply
Description Reply
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' October 18, 2018 motion for extension is granted and the time for filing a reply to the response is extended to October 29, 2018.
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (REPLY TO RESPONSE)
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-10-09
Type Response
Subtype Response
Description Response
On Behalf Of HERMES HIALEAH WAREHOUSE, LLC
Docket Date 2018-10-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent has not timely complied with this court’s September 11, 2018 order to show cause. Within ten (10) days of this order, respondent shall file a response or the relief requested in the petition may be granted without further notice. Respondent shall advise if it has no objection to the petition being granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-09-11
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-09-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** SUPPLEMENTAL.
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-09-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's supplemental appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-28
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days of this order, Petitioner shall file a supplemental appendix providing a transcript of the June 25, 2018 hearing that led to the order at issue.
Docket Date 2018-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-08-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners' August 15, 2018 motion for extension is granted and the time for filing a petition is extended to August 30, 2018. Failure to file by that date may result in dismissal.
Docket Date 2018-08-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-07-27
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DELTA AGGREGATE, LLC
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
LC Amendment and Name Change 2015-10-06

USAspending Awards / Financial Assistance

Date:
2015-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
435000.00
Total Face Value Of Loan:
400000.00
Date:
2015-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
360000.00
Total Face Value Of Loan:
360000.00
Date:
2014-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3645000.00
Total Face Value Of Loan:
3645000.00

Mines

Mine Information

Mine Name:
Delta Aggregate, LLC
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Delta Materials LLC
Party Role:
Operator
Start Date:
2017-05-08
End Date:
2020-06-16
Party Name:
Delta Aggregate, LLC
Party Role:
Operator
Start Date:
2020-06-17
Party Name:
MSFL Leasing, LLC
Party Role:
Current Controller
Start Date:
2020-06-17
Party Name:
Delta Aggregate, LLC
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State