Search icon

DELICES ET SAVEURS DE FRANCE LLC

Company Details

Entity Name: DELICES ET SAVEURS DE FRANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Dec 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000154883
FEI/EIN Number 36-4755655
Address: 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL 33460
Mail Address: 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRAU, HERVE Agent 753 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL 33442

Managing Member

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

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2024-08-30 1713 W TERRACE DRIVE, LAKE WORTH BEACH, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 753 VILLA PORTOFINO CIRCLE, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2017-04-14 BRAU, HERVE No data
REINSTATEMENT 2017-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5290757704 2020-05-01 0455 PPP 625 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63061
Loan Approval Amount (current) 63061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 9
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63499.84
Forgiveness Paid Date 2021-01-14
7035638505 2021-03-05 0455 PPS 625 NE Spanish River Blvd, Boca Raton, FL, 33431-6100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88284
Loan Approval Amount (current) 88284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-6100
Project Congressional District FL-23
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88799.19
Forgiveness Paid Date 2021-10-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State