Entity Name: | DELICIOUS RAW LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELICIOUS RAW 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. |
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: | 23 Oct 2012 (13 years ago) |
Document Number: | L12000135177 |
FEI/EIN Number |
46-1385069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Panther LN, Naples, FL, 34109, US |
Mail Address: | 1415 Panther LN, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER BENJAMIN | Auth | 1415 Panther LN, Naples, FL, 34109 |
MADSEN FLEMMING | Manager | 821 5TH AVE SOUTH, NAPLES, FL, 34102 |
Metodiev Martin | Authorized Representative | 1415 Panther LN #340, NAPLES, FL, 34109 |
Steiner Benjamin MBR | Agent | 1415 Panther LN, Naples, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000118087 | DELICIOUS RAW | EXPIRED | 2013-12-04 | 2018-12-31 | - | 780 5TH AVE S, STE 200, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1415 Panther LN, Unit 340, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1415 Panther LN, Unit 340, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Steiner, Benjamin, MBR | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1415 Panther LN, Unit 340, Naples, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5734897702 | 2020-05-01 | 0455 | PPP | 9241 BROOKWOOD CT, BONITA SPRINGS, FL, 34135-7888 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State