Search icon

LAS DELICIAS FWB, LLC - Florida Company Profile

Company Details

Entity Name: LAS DELICIAS FWB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS DELICIAS FWB, 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: 26 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000092967
FEI/EIN Number 82-1554958

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

Address: 8011 THOMAS DRIVE UNIT A, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8011 THOMAS DRIVE UNIT A, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LIDICE President 28 CARSON DRIVE SE APT # 203, FORT WALTON BEACH, FL, 32548
ZELAYA ROLANDO Manager 28 CARSON DRIVE SE APT # 203, FORT WALTON BEACH, FL, 32548
TORRES LIDICE Agent 8011 THOMAS DRIVE UNIT A, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 8011 THOMAS DRIVE UNIT A, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2020-04-22 TORRES, LIDICE -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 8011 THOMAS DRIVE UNIT A, PANAMA CITY BEACH, FL 32408 -
CHANGE OF MAILING ADDRESS 2020-04-22 8011 THOMAS DRIVE UNIT A, PANAMA CITY BEACH, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State