Search icon

DELANCY AND SONS LLC - Florida Company Profile

Company Details

Entity Name: DELANCY AND SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELANCY AND SONS 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: 30 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L14000104278
FEI/EIN Number 47-1226445

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

Address: 1871 AGORA CIRCLE SE, PALM BAY, FL, 32909, US
Mail Address: 1871 AGORA CIRCLE SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANCY CHRIS Manager 1871 AGORA CIRCLE SE, PALM BAY, FL, 32909
BRUNN FRANK Agent 407 EAST NEW HAVEN AVENUE, MELBOURNE, FL, 329014507

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129393 ROLLIX SHUTTERS ACTIVE 2024-10-21 2029-12-31 - 1871 AGORA CIRCLE, PLAM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-27 BRUNN, FRANK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State