Search icon

DELUNA TOOLE LLC - Florida Company Profile

Company Details

Entity Name: DELUNA TOOLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUNA TOOLE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2015 (10 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L15000098482
FEI/EIN Number 47-4843723

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

Address: 6565 N W Street, Suite 260, Pensacola, FL, 32505, US
Mail Address: 585 Bobwhite Pl, Pensacola, FL, 32514, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLE DEAN Auth 6565 N W Street, Pensacola, FL, 32505
Kmetz Michael Auth 585 Bobwhite Pl, Pensacola, FL, 32514
Kmetz Michael Agent 10396 Cove Ave, PENSACOLA, FL, 32534

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044925 BRAND BROS EXPIRED 2016-05-03 2021-12-31 - 5204 N DAVIS HWY, PENSACOLA, FL, 32503
G16000044935 PRINT BROS EXPIRED 2016-05-03 2021-12-31 - 5204 N DAVIS HWY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 6565 N W Street, Suite 260, Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2020-07-21 6565 N W Street, Suite 260, Pensacola, FL 32505 -
REGISTERED AGENT NAME CHANGED 2020-07-21 Kmetz, Michael -
LC AMENDMENT 2016-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 10396 Cove Ave, PENSACOLA, FL 32534 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-07
ANNUAL REPORT 2016-04-04
Florida Limited Liability 2015-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State