Entity Name: | DELTA SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Dec 2010 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L10000126056 |
FEI/EIN Number | 274064815 |
Address: | 434 LARGOVISTA DR, OAKLAND, FL, 34787 |
Mail Address: | 434 LARGOVISTA DR, OAKLAND, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAMADDON Peyman | Agent | 434 LARGOVISTA DR, OAKLAND, FL, 34787 |
Name | Role | Address |
---|---|---|
TAMADDON Peyman | Managing Member | 434 LARGOVISTA DR, OAKLAND, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000114221 | HOME ELEMENTS | EXPIRED | 2010-12-14 | 2015-12-31 | No data | 434 LARGOVISTA DR, OAKLAND, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | TAMADDON, Peyman | No data |
LC AMENDMENT | 2011-09-02 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000145069 | TERMINATED | 1000000573322 | ORANGE | 2014-01-15 | 2034-01-29 | $ 567.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
LC Amendment | 2011-09-02 |
ANNUAL REPORT | 2011-05-01 |
Florida Limited Liability | 2010-12-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State