Search icon

THE DELANO ORGANIZATION LLC - Florida Company Profile

Company Details

Entity Name: THE DELANO ORGANIZATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DELANO ORGANIZATION 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000012898
FEI/EIN Number 271831509

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

Address: 1082 Ten Mile Road, Bonifay, FL, 32425, US
Mail Address: 1082 Ten Mile Road, Bonifay, FL, 32425, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delano GINA Managing Member 1082 Ten Mile Road, Bonifay, FL, 32425
Delano Anthony C Manager 1082 Ten Mile Road, Bonifay, FL, 32425
Delano GINA Agent 1082 Ten Mile Road, Bonifay, FL, 32425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089172 COR VITAE BEAUTY ACTIVE 2022-07-28 2027-12-31 - 401 MCLAUGHLIN AVE, BONIFAY, FL, 32425
G18000081168 COR VITAE EXPIRED 2018-07-29 2023-12-31 - 2546 HORSESHOE BEND RD, MIDDLEBURG, FL, 32068
G18000081171 COR VITAE STUDIO EXPIRED 2018-07-29 2023-12-31 - 2546 HORSESHOE BEND RD, MIDDLEBURG, FL, 32068
G17000063555 COR VITAE COLLECTION EXPIRED 2017-06-07 2022-12-31 - 409 NW 48TH BLVD, GAINESVILLE, FL, 32607
G14000011342 TEAM AMERICA LIFE COACHING EXPIRED 2014-02-02 2019-12-31 - 1986 SW BURLINGTON ST, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 1082 Ten Mile Road, Bonifay, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 1082 Ten Mile Road, Bonifay, FL 32425 -
CHANGE OF MAILING ADDRESS 2022-07-28 1082 Ten Mile Road, Bonifay, FL 32425 -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-08-07 THE DELANO ORGANIZATION LLC -
REGISTERED AGENT NAME CHANGED 2015-04-23 Delano, GINA -
LC AMENDMENT AND NAME CHANGE 2014-06-09 A AND G CELEBRATIONS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000325861 TERMINATED 1000000469685 MARTIN 2013-01-29 2033-02-06 $ 2,401.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000912728 TERMINATED 1000000417605 MARTIN 2012-11-21 2032-11-28 $ 330.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-01-02
LC Name Change 2017-08-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2014-06-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State