Search icon

DELTORO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: DELTORO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELTORO CONSTRUCTION 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: 12 Aug 2015 (10 years ago)
Date of dissolution: 13 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L15000137835
FEI/EIN Number 47-4854276

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

Address: 202 OLIVEWOOD COURT, KISSIMMEE, FL, 34743, US
Mail Address: 202 OLIVEWOOD COURT, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS RAIGOSA BLANCA ROCIO Auth 202 OLIVEWOOD COURT, KISSIMMEE, FL, 34743
CIFUENTES RIOS NICOLAS Auth 202 OLIVEWOOD COURT, KISSIMMEE, FL, 34743
RIOS RAIGOSA BLANCA ROCIO Agent 202 OLIVEWOOD COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-13 - -
LC DISSOCIATION MEM 2021-11-05 - -
REGISTERED AGENT NAME CHANGED 2021-09-21 RIOS RAIGOSA, BLANCA ROCIO -
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 202 OLIVEWOOD COURT, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2021-09-21 202 OLIVEWOOD COURT, KISSIMMEE, FL 34743 -
LC AMENDMENT 2019-10-31 - -
LC AMENDMENT 2019-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-23 202 OLIVEWOOD COURT, KISSIMMEE, FL 34743 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-13
ANNUAL REPORT 2022-04-29
CORLCDSMEM 2021-11-05
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-08-01
ANNUAL REPORT 2020-01-19
LC Amendment 2019-10-31
LC Amendment 2019-09-05
ANNUAL REPORT 2019-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State