Search icon

DELITE DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: DELITE DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELITE DIGITAL 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 23 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: L17000166873
FEI/EIN Number 82-2431404

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

Address: 8017 OAK GROVE PLANTATION RD, TALLAHASSEE, FL, 32312, US
Mail Address: 8017 OAK GROVE PLANTATION RD, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDRASEKAR ARUN Authorized Member 8017 OAK GROVE PLANTATION RD, TALLAHASSEE, FL, 32312
CHANDRASEKAR ARUN Agent 8017 Oak Grove Plantation Rd, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 8017 OAK GROVE PLANTATION RD, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-04-11 8017 OAK GROVE PLANTATION RD, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-18 8017 Oak Grove Plantation Rd, Tallahassee, FL 32312 -
LC AMENDMENT 2018-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-23
ANNUAL REPORT 2023-04-11
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-10
LC Amendment 2018-08-13
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7663017109 2020-04-14 0491 PPP 3359 Fernlake Pl, Longwood, FL, 32779
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.79
Forgiveness Paid Date 2020-10-22
2908948305 2021-01-21 0491 PPS 3359 Fernlake Pl, Longwood, FL, 32779-3201
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3201
Project Congressional District FL-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.87
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State