Search icon

DELIUS FAMILY LLC - Florida Company Profile

Company Details

Entity Name: DELIUS FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELIUS FAMILY 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: 07 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: L14000156458
FEI/EIN Number NOT APPLICABLE

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

Address: 1216 E. GULF BEACH DRIVE, EASTPOINT, FL, 32328, US
Mail Address: 15125 US HWY 19 South, PMB 226, Thomasville, GA, 31792, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELIUS ALLYSON Manager 15125 US HWY 19 South, Thomasville, GA, 31792
Delius Allyson Agent 1216 E. Gulf Beach Drive, Eastpoint, FL, 32328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1216 E. GULF BEACH DRIVE, EASTPOINT, FL 32328 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Delius, Allyson -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1216 E. Gulf Beach Drive, Eastpoint, FL 32328 -
CHANGE OF MAILING ADDRESS 2021-11-16 1216 E. GULF BEACH DRIVE, EASTPOINT, FL 32328 -
REINSTATEMENT 2021-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2014-10-09 DELIUS FAMILY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State