Search icon

THAT'S DELICIOUS!, LLC - Florida Company Profile

Company Details

Entity Name: THAT'S DELICIOUS!, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAT'S DELICIOUS!, 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: 22 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L15000108338
FEI/EIN Number 47-4375168

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

Address: 508 Hendricks Isle, NO. 6, Fort Lauderdale, FL, 33301, US
Mail Address: 508 Hendricks Isle, NO. 6, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPTON DARREN Authorized Member 508 Hendricks Isle, Fort Lauderdale, FL, 33301
DAVILA GREGORY DESQ. Agent 1111 12TH STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 535 Hendricks Isle, Unit 202, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-02-05 535 Hendricks Isle, Unit 202, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Tipton, Darren -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 535 Hendricks Isle, Unit 202, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 508 Hendricks Isle, NO. 6, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-02-26 508 Hendricks Isle, NO. 6, Fort Lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2021-04-02 THAT'S DELICIOUS!, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-14
LC Amendment and Name Change 2021-04-02
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State