Entity Name: | DELGADO CAPITAL VENTURE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELGADO CAPITAL VENTURE GROUP, 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: | 27 Apr 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Mar 2019 (6 years ago) |
Document Number: | L15000073187 |
FEI/EIN Number |
47-3842263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 22nd Ave SE, NAPLES, FL, 34117, US |
Mail Address: | 4040 22nd Ave SE, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELGADO JESUS M | Manager | 4040 22nd Ave SE, NAPLES, FL, 34117 |
DELGADO JESUS M | Agent | 4043 22nd Ave SE, NAPLES, FL, 34117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000073004 | EVOLVE FIT SOCIETY | EXPIRED | 2015-07-13 | 2020-12-31 | - | 740 19TH ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 4040 22nd Ave SE, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 4040 22nd Ave SE, NAPLES, FL 34117 | - |
LC NAME CHANGE | 2019-03-07 | DELGADO CAPITAL VENTURE GROUP, LLC | - |
REINSTATEMENT | 2019-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | 4043 22nd Ave SE, NAPLES, FL 34117 | - |
REINSTATEMENT | 2016-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | DELGADO, JESUS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-22 |
LC Name Change | 2019-03-07 |
REINSTATEMENT | 2019-03-04 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-11-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State