Search icon

DEL NERO ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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