Search icon

DE LA VEGA LLC - Florida Company Profile

Company Details

Entity Name: DE LA VEGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE LA VEGA 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L15000124127
FEI/EIN Number 47-4622300

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

Mail Address: 128 N. WOODLAND BLVD, DELAND, FL, 32720, US
Address: 128 N. WOODLAND BLVD., DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA VEGA MANUEL Manager 1103 SAXON BLVD., ORANGE CITY, FL, 32763
DE LA VEGA NORA Manager 1103 SAXON BLVD., ORANGE CITY, FL, 32763
Lankford Law Firm, PA Agent 140 South Beach Street, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105494 DE LA VEGA OVIEDO EXPIRED 2017-09-22 2022-12-31 - 128 N. WOODLAND BOULEVARD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-29 Lankford Law Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 140 South Beach Street, Suite 310, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 128 N. WOODLAND BLVD., DELAND, FL 32720 -
LC NAME CHANGE 2017-05-01 DE LA VEGA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
LC Name Change 2017-05-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State