Search icon

DELUCIA BROTHERS LITTLE GREEK, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELUCIA BROTHERS LITTLE GREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUCIA BROTHERS LITTLE GREEK, 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: 12 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000130207
FEI/EIN Number 46-1196895

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

Address: 165 Westshore Plaza, TAMPA, FL, 33609, US
Mail Address: 165 Westshore Plaza, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA DAVID Managing Member 3404 LATANIA DR., BLDG 31 APT. 313, TAMPA, FL, 33618
DELUCIA NINO Managing Member 3404 LATANIA DR., BLDG 31 APT. 313, TAMPA, FL, 33618
DELUCIA DAVID Agent 165 Westshore Plaza, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2015-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 165 Westshore Plaza, F6, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 165 Westshore Plaza, F6, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2015-01-22 165 Westshore Plaza, F6, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2015-01-22 DELUCIA, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001818831 TERMINATED 1000000560962 HILLSBOROU 2013-12-03 2023-12-26 $ 399.34 STATE OF FLORIDA0000626

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-22
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-10-12

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66384.00
Total Face Value Of Loan:
66384.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50812.00
Total Face Value Of Loan:
50812.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66384
Current Approval Amount:
66384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31916.71
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50812
Current Approval Amount:
50812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51311.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State