Search icon

FLORIDA DELICO. LLC - Florida Company Profile

Company Details

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

FLORIDA DELICO. 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: 20 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L10000109433
FEI/EIN Number 273720595

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

Address: 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL, 32207, US
Mail Address: 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TZABARI CHARLOTTE Managing Member 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL, 32207
TZABARI SHAI Managing Member 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL, 32207
TZABARI CHARLOTTE Agent 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026867 OLIVE MY PICKLE ACTIVE 2023-02-27 2028-12-31 - 5913 ST. AUGUSTINE RD., #5, JACKSONVILLE, FL, 32207
G11000012299 OLIVE MY PICKLE EXPIRED 2011-02-01 2016-12-31 - 1536 INWOOD TERRACE, JACKSONVILLE, FL, 32207
G10000096250 OLIVES, ETC. EXPIRED 2010-10-20 2015-12-31 - 1536 INWOOD TERRACE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 TZABARI, CHARLOTTE -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2015-04-06 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 5913 SAINT AUGUSTINE ROAD #5, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State