Search icon

DELIS OF THE EMERALD COAST, LLC - Florida Company Profile

Company Details

Entity Name: DELIS OF THE EMERALD COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIS OF THE EMERALD COAST, 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: 03 Nov 2010 (14 years ago)
Document Number: L10000114592
FEI/EIN Number 273992346

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

Address: 755 Grand Blvd., Ste. 105B336, Miramar Beach, FL, 32550, US
Mail Address: 755 Grand Blvd, Suite 105B336, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS DARRIN Manager 755 GRAND BLVD., MIRAMAR BEACH, FL, 32550
FRANCIS DARRIN Agent 755 GRAND BLVD., MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000041238 HONEYBAKED HAM COMPANY AND CAFE' EXPIRED 2011-04-28 2016-12-31 - POST OFFICE BOX 335, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 755 Grand Blvd., Ste. 105B336, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-04-11 755 Grand Blvd., Ste. 105B336, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2022-02-11 FRANCIS, DARRIN -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 755 GRAND BLVD., SUITE 105B336, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-08-27
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State