Search icon

ARCHINA & DELGADO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ARCHINA & DELGADO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHINA & DELGADO INVESTMENTS 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L14000173692
FEI/EIN Number 38-3957101

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

Mail Address: 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819, US
Address: 11016 HUB PLAZA, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHINA JUNIOR ROBERTO Authorized Member 11016 HUB PLAZA, ORLANDO, FL, 32826
DELGADO MARIA ISABEL I Authorized Member 11016 HUB PLAZA, ORLANDO, FL, 32826
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 13916 GINGER CREEK BLVD, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2025-01-22 LARSON ACCOUNTING GROUP -
CHANGE OF MAILING ADDRESS 2024-03-15 11016 HUB PLAZA, APT 3406, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 11016 HUB PLAZA, APT 3406, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2024-03-15 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2019-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-05-10
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-26
LC Amendment 2015-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State