Search icon

DELICIOUS BROTHER LLC

Company Details

Entity Name: DELICIOUS BROTHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000009503
FEI/EIN Number 47-2848503
Address: 13319 GLACIER NATIONAL DR., ORLANDO, FL 32837
Mail Address: 13319 GLACIER NATIONAL DR., ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUAREGUA, MAIBILYN MORAN Agent 13306 GLACIER NATIONAL DR., APT. 6404, ORLANDO, FL 32837

Manager

Name Role Address
MORAN GUAREGUA, MAIBILYN J Manager 13319 GLACIER NATIONAL DR., ORLANDO, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 13319 GLACIER NATIONAL DR., ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2016-11-21 13319 GLACIER NATIONAL DR., ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2016-09-26 GUAREGUA, MAIBILYN MORAN No data
LC AMENDMENT 2016-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 13306 GLACIER NATIONAL DR., APT. 6404, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000680472 TERMINATED 1000000765419 ORANGE 2017-12-08 2037-12-20 $ 6,742.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2016-11-21
LC Amendment 2016-09-26
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-01-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State