Search icon

DELUCIA BROTHERS LITTLE GREEK, LLC

Company Details

Entity Name: DELUCIA BROTHERS LITTLE GREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000130207
FEI/EIN Number 46-1196895
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

Agent

Name Role Address
DELUCIA DAVID Agent 165 Westshore Plaza, TAMPA, FL, 33609

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2015-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 165 Westshore Plaza, F6, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 165 Westshore Plaza, F6, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2015-01-22 165 Westshore Plaza, F6, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 DELUCIA, DAVID No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State