Search icon

DEL RISCO L.L.C. - Florida Company Profile

Company Details

Entity Name: DEL RISCO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL RISCO L.L.C. 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: 17 Apr 2014 (11 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L14000062753
FEI/EIN Number 47-2005238

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

Address: 14117 linden dr, Spring Hill, FL, 34609, US
Mail Address: 14117 linden dr, Spring hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RISCO GUERRERO MARLON Manager 7227 DONALD AVE, TAMPA, FL, 33614
RUIZ EVELYN M Agent 14117 Linden Dr, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 14117 linden dr, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2022-02-04 14117 linden dr, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 14117 Linden Dr, Spring Hill, FL 34609 -
REINSTATEMENT 2021-12-15 - -
REGISTERED AGENT NAME CHANGED 2021-12-15 RUIZ, EVELYN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-05-18 - -

Documents

Name Date
LC Voluntary Dissolution 2023-01-30
ANNUAL REPORT 2022-02-04
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-27
LC Amendment 2016-05-18
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State