Entity Name: | DELTA 1 WEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Oct 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000160671 |
FEI/EIN Number | 47-2242418 |
Address: | 195 Chatillon Road, Suite 9, Rome, GA, 30161, US |
Mail Address: | 195 Chatillon Road, Suite 9, Rome, GA, 30161, US |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1628928 | 136 WEST BELMONT DRIVE, SUITE 211, CALHOUN, GA, 30701 | 901 BROAD STREET, SUITE 140, ROME, GA, 30161 | 706-314-9549 | |||||||||
|
Form type | D |
File number | 021-230690 |
Filing date | 2014-12-23 |
File | View File |
Name | Role | Address |
---|---|---|
Pickett Mark | Manager | 195 Chatillon Road, Rome, GA, 30161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 195 Chatillon Road, Suite 9, Rome, GA 30161 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 195 Chatillon Road, Suite 9, Rome, GA 30161 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-03-05 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-19 |
Florida Limited Liability | 2014-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State