Search icon

DELTONA BEEF'S, LLC - Florida Company Profile

Company Details

Entity Name: DELTONA BEEF'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTONA BEEF'S, 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: 28 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L10000045577
FEI/EIN Number 272445826

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

Address: 2160 HOWLAND BLVD., SUITE 104, DELTONA, FL, 32738, US
Mail Address: 805 E. BLOOMINGDALE AVE, PMB 687, BRANDON, FL, 33511, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFENDEN ROBERT A Managing Member 805 E. BLOOMINGDALE AVE, Brandon, FL, 33511
LEWIS GRACE CPA Agent 3447 Brook Crossing Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 3447 Brook Crossing Drive, Brandon, FL 33511 -
LC AMENDMENT 2022-07-29 - -
CHANGE OF MAILING ADDRESS 2022-04-18 2160 HOWLAND BLVD., SUITE 104, DELTONA, FL 32738 -
REGISTERED AGENT NAME CHANGED 2022-04-18 LEWIS, GRACE, CPA -
LC AMENDMENT 2013-09-09 - -
LC AMENDMENT 2010-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-27
LC Amendment 2022-07-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161437204 2020-04-28 0491 PPP 2160 Howland Blvd., Suite 104, Deltona, FL, 32738
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88555.45
Loan Approval Amount (current) 88555.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32738-0501
Project Congressional District FL-07
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89450.84
Forgiveness Paid Date 2021-05-06
5628068300 2021-01-25 0491 PPS 2160 Howland Blvd Ste 104, Deltona, FL, 32738-3468
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123977
Loan Approval Amount (current) 123977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32738-3468
Project Congressional District FL-07
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124720.86
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State