Search icon

DELICES ET SAVEURS DE FRANCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELICES ET SAVEURS DE FRANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELICES ET SAVEURS DE FRANCE 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: 11 Dec 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L12000154883
FEI/EIN Number 36-4755655

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

Address: 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL, 33460, US
Mail Address: 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEVE MARIE JOSE Managing Member 753 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442
BRAU HERVE Managing Member 753 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442
BRAU HERVE Agent 753 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042499 BAKERY OF FRANCE EXPIRED 2013-05-02 2018-12-31 - 625 SPANISH RIVER DR., SUITE 101, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL 33460 -
CHANGE OF MAILING ADDRESS 2024-08-30 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 753 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-04-14 BRAU, HERVE -
REINSTATEMENT 2017-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-04-14
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-14
Reg. Agent Change 2013-09-26

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
88284.00
Total Face Value Of Loan:
88284.00
Date:
2020-05-03
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:
63061.00
Total Face Value Of Loan:
63061.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88284
Current Approval Amount:
88284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88799.19
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63061
Current Approval Amount:
63061
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63499.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State