Search icon

DELUCIA CPA LLC - Florida Company Profile

Company Details

Entity Name: DELUCIA CPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUCIA CPA 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: 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: 17 May 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L13000072396
FEI/EIN Number 46-2938811

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

Address: 701 77th Ave N., ST. PETERSBURG, FL, 33702, US
Mail Address: PO BOX 55361, ST. PETERSBURG, FL, 33732, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCIA CPA LLC Agent -
DE LUCIA MICHAEL P Managing Member 701 77th Ave N., St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047463 DELUCIA CPA ACTIVE 2022-04-14 2027-12-31 - PO BOX 55361, ST PETERSBURG, FL, 33732

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-11-01 DELUCIA CPA LLC -
CHANGE OF MAILING ADDRESS 2023-11-01 701 77th Ave N., #55361, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 701 77th Ave N., #55361, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 701 77th Ave N., #55361, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-03-17 DeLucia CPA -
LC NAME CHANGE 2013-06-07 DE LUCIA & CO., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amendment and Name Change 2023-11-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State