Search icon

DELANO 300 LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DELANO 300 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELANO 300 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: 21 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: L11000072362
FEI/EIN Number 452591420

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

Address: 1830 South Ocean Drive, Hallandale Beach, FL, 33009, US
Mail Address: 2606 E 15TH ST, BROOKLYN, NY, 11235, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DELANO 300 LLC, NEW YORK 4352655 NEW YORK

Key Officers & Management

Name Role Address
LADANOVA NADIA Managing Member 2609 East 26th st, BROOKLYN, NY, 11235
LADANOVA NADIA Agent 1830 South Ocean Drive, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
CHANGE OF MAILING ADDRESS 2024-10-09 1830 South Ocean Drive, Unit#1107, Hallandale Beach, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 LADANOVA, NADIA -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 1830 South Ocean Drive, Unit#1107, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1830 South Ocean Drive, Unit#1107, Hallandale Beach, FL 33009 -

Documents

Name Date
REINSTATEMENT 2024-10-09
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State