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. |
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 |
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 |
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 |
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 | - | - |
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