Search icon

DELUNA'S CAFE, LLC - Florida Company Profile

Company Details

Entity Name: DELUNA'S CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUNA'S CAFE, 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: 03 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L16000184892
FEI/EIN Number 82-2517020

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

Address: 20 RIVIERA DR, KEY WEST, FL, 33040, US
Mail Address: 20 RIVIERA DR, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO JANET Member 20 RIVIERA DR, KEY WEST, FL, 33040
DELGADO DAGOBERTO Member 20 RIVIERA DR, KEY WEST, FL, 33040
Delgado Steven Member 20 Riviera Dr, Key West, FL, 33040
Delgado Christina Member 20 RIVIERA DR, KEY WEST, FL, 33040
DELGADO JANET Agent 5790 MALONEY AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 20 RIVIERA DR, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-04-03 20 RIVIERA DR, KEY WEST, FL 33040 -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 DELGADO, JANET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000357907 TERMINATED 1000000927657 MONROE 2022-07-12 2042-07-27 $ 2,588.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000170468 TERMINATED 1000000883774 DADE 2021-04-12 2041-04-14 $ 6,902.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-03
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-15
Florida Limited Liability 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6765547307 2020-04-30 0455 PPP 6401 Maloney Avenue, KEY WEST, FL, 33040
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8824.17
Loan Approval Amount (current) 8824.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8922.81
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State