Search icon

MARY DELGADO REALTY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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