Search icon

DELTONA SUPERMARKET LLC - Florida Company Profile

Company Details

Entity Name: DELTONA SUPERMARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTONA SUPERMARKET 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: 05 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: L14000172594
FEI/EIN Number 47-2940255

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

Address: 1870 PROVIDENCE BLVD., SUITE D, DELTONA, FL, 32725, US
Mail Address: 2433 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORIBIO JOSE N Manager 1870 PROVIDENCE BLVD., DELTONA, FL, 32725
Toribio George Manager 1870 PROVIDENCE BLVD., DELTONA, FL, 32725
TORIBIO JOSE N Agent 2433 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028793 UNIDOS SUPERMARKET ACTIVE 2021-03-01 2026-12-31 - 1870 PROVIDENCE BLVD, DELTONA, FL, 32725
G15000015730 UNIDOS SUPERMARKET EXPIRED 2015-02-12 2020-12-31 - 1870 PROVIDENCE BLVD., SUITE D, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-12 1870 PROVIDENCE BLVD., SUITE D, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2020-06-12 TORIBIO, JOSE N -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 2433 PLEASANT HILL ROAD, KISSIMMEE, FL 34746 -
LC AMENDMENT 2019-07-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
LC Amendment 2019-07-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State