Entity Name: | MARY DELGADO REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARY DELGADO REALTY, 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: |
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: | 26 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L16000018276 |
FEI/EIN Number |
81-1238663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1902 W. Kennedy Blvd., TAMPA, FL, 33606, US |
Mail Address: | 3209 W Ivy Street, TAMPA, FL, 33607, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORDOMENOS MARIBEL L | Manager | 3209 W Ivy St, TAMPA, FL, 33607 |
KORDOMENOS MARIBEL L | Agent | 3209 W Ivy St, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000113739 | MARY DELGADO REALTY RE | ACTIVE | 2024-09-11 | 2029-12-31 | - | 3209 W. IVY STREET, TAMPA, FL. 33607, 1902 W. KENNEDY BLVD., SUITE 4C, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-11 | 1902 W. Kennedy Blvd., Suite 4C, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-09-11 | 1902 W. Kennedy Blvd., Suite 4C, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 3209 W Ivy St, TAMPA, FL 33607 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | KORDOMENOS, MARIBEL L | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-11 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-17 |
Florida Limited Liability | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State