Entity Name: | DELACY'S DESIGN & TILE INSTALL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELACY'S DESIGN & TILE INSTALL, 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: | 11 May 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000104968 |
FEI/EIN Number |
82-1539376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 fencepost Dr, odessa, FL, 33556, US |
Mail Address: | 2600 fencepost drive, odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELACY CALVIN | Manager | 725 NORTH HIMES AVE., TAMPA, FL, 33609 |
DELACY CALVIN | Authorized Member | 725 NORTH HIMES AVE., TAMPA, FL, 33609 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 2600 fencepost Dr, 204, odessa, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 2600 fencepost Dr, 204, odessa, FL 33556 | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-10-15 |
Florida Limited Liability | 2017-05-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9266457303 | 2020-05-01 | 0455 | PPP | 6302 Benjamin Rd 412, TAMPA, FL, 33634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State