Search icon

DE'LUCA PIEL, LLC - Florida Company Profile

Company Details

Entity Name: DE'LUCA PIEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE'LUCA PIEL, 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: 08 Nov 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000116328
FEI/EIN Number 273907436

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

Address: 625 HARBOR BLV, SUITE 4, DESTIN, FL, 32541
Mail Address: 4234 COUGAR CIRCLE, NICEVILLE, FL, 32578
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUCH ELSA E Managing Member 4234 COUGAR CIRCLE, NICEVILLE, FL, 32578
GAUCH DAVID A Managing Member 4234 COUGAR CIRCLE, NICEVILLE, FL, 32578
GAUCH ELSA E Agent 4234 COUGAR CIRCLE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107281 DELUCA SPA EXPIRED 2011-11-02 2016-12-31 - 625 HARBOR BLVD, SUITE 4, DESTIN, FL, 22541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 625 HARBOR BLV, SUITE 4, DESTIN, FL 32541 -
REINSTATEMENT 2011-10-05 - -
CHANGE OF MAILING ADDRESS 2011-10-05 625 HARBOR BLV, SUITE 4, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 4234 COUGAR CIRCLE, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-10-05
Florida Limited Liability 2010-11-08

Date of last update: 03 May 2025

Sources: Florida Department of State