Search icon

DELGADO CAPITAL VENTURE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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