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. |
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 |
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 |
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 |
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 | - | - |
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