Search icon

DELUXE CHOICE LLC - Florida Company Profile

Company Details

Entity Name: DELUXE CHOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUXE CHOICE 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: 13 Feb 2018 (7 years ago)
Date of dissolution: 13 Jun 2024 (10 months ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L18000038828
FEI/EIN Number 82-4576926

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

Address: 20940 UPTOWN AVE, BOCA RATON, FL, 33428, US
Mail Address: 20940 UPTOWN AVE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANA FLAVIA BRUGNARA CUNHA Agent 20940 UPTOWN AVE, BOCA RATON, FL, 33428
ANA FLAVIA BRUGNARA CUNHA Authorized Member 20940 UPTOWN AVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080711 DOGG GOURMET EXPIRED 2018-07-27 2023-12-31 - 8770 SYDNEY HARBOR CIRCLE, DELREY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000040167. CONVERSION NUMBER 500000254975
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 20940 UPTOWN AVE, APT#310, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-05-01 20940 UPTOWN AVE, APT#310, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 20940 UPTOWN AVE, APT#310, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2019-10-10 ANA FLAVIA BRUGNARA CUNHA -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
AMENDED ANNUAL REPORT 2019-10-15
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State