Search icon

DEBT DELETE LLC - Florida Company Profile

Company Details

Entity Name: DEBT DELETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBT DELETE 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 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000286282
FEI/EIN Number 83-2848570

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

Address: 5701 N PINE ISLAND RD, TAMARAC, FL, 33321, US
Mail Address: 5701 N PINE ISLAND RD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE THELMA M Chief Executive Officer 2809 33RD AVE N, TEXAS CITY, 77590
SMITH DAVID C Vice President 3306 CREEKSIDE DR. TX, CORPUS CHRISTI, TX, 78409
DEGOLLODA ADRIANNA Chief Executive Officer 105 TOPAZ TRL, LAREDO, TX, 78041
WALLACE JOAN Pr 2306 CAPE LANDING DR, PEARLAND, TX, 77584
PAYNE THELMA M Agent 5701 N PINE ISLAND RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-09 5701 N PINE ISLAND RD, 240, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-09 5701 N PINE ISLAND RD, 240, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-05-09 5701 N PINE ISLAND RD, 240, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2021-05-09 PAYNE, THELMA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-05-09
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State