Entity Name: | DEL NERO ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEL NERO ENTERPRISE, 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: |
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: | 05 Dec 2017 (7 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | L17000248711 |
FEI/EIN Number |
82-3602218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 S Orange Ave, Orlando, FL, 32809, US |
Mail Address: | 8000 S Orange Ave, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCALDE FLAVIO | Authorized Member | 9058 REFLECTION POINT DR, WINDERMERE, FL, 34786 |
ALCALDE PRISCILA P | Authorized Member | 9058 REFLECTION POINT DR, WINDERMERE, FL, 34786 |
J&E ACCOUNTING -TAX SOLUTIONS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 8000 S Orange Ave, suite 203, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 8000 S Orange Ave, suite 203, Orlando, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7635 Ashley Park Court, suite 503-M, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | J&E Accounting - Tax Solutions LLC | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-15 | DEL NERO ENTERPRISE, LLC | - |
LC NAME CHANGE | 2018-07-09 | DEL NERO ENTERPRISE LLC | - |
LC AMENDMENT AND NAME CHANGE | 2018-06-25 | APF ENTERPRISE LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment and Name Change | 2018-11-15 |
LC Name Change | 2018-07-09 |
LC Amendment and Name Change | 2018-06-25 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State