Entity Name: | D'ELIA'S PRODUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D'ELIA'S PRODUCTION 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. |
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: | 30 Sep 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000166016 |
FEI/EIN Number |
47-5196230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 SE 12th Street, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1500 SE 12th Street, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'ELIA ERIN R | Manager | 1500 SE 12th Street, Fort Lauderdale, FL, 33316 |
D'ELIA ERIN R | Agent | 1500 SE 12th Street, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000101611 | THE GREAT BACON DEBATE | EXPIRED | 2018-09-13 | 2023-12-31 | - | 2260 FRONT ST #302, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 1500 SE 12th Street, 1B, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 1500 SE 12th Street, 1B, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 1500 SE 12th Street, 1B, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-13 | D'ELIA, ERIN R | - |
REINSTATEMENT | 2020-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-05-13 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-09-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State