Search icon

G & E DELAND LLC - Florida Company Profile

Company Details

Entity Name: G & E DELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & E DELAND 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: 15 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L11000093199
FEI/EIN Number 45-2990540

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

Address: 2570 Jetske cir, Orange City, FL, 32763, US
Mail Address: 2570 JETSKE CIR, UNIT A, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCAROSSA BRENDA MGRQ 2570 JETSKE CIR, ORANGE CITY, FL, 32763
BOCCAROSSA ENZO Agent 2570 JETSKE CIR, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131466 FUN HOT CARS EXPIRED 2015-12-29 2020-12-31 - 2570 JETSKE CIR #A, ORANGE CITY, FL, 32763
G11000080847 C - NOTE EXPIRED 2011-08-15 2016-12-31 - 2570 JETSKE CIR UNIT A, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-07 - -
LC AMENDMENT 2015-12-21 - -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 BOCCAROSSA, ENZO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 2570 Jetske cir, unit A, Orange City, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State