Search icon

DELI WONDERFOOD LLC

Company Details

Entity Name: DELI WONDERFOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L19000046391
FEI/EIN Number 83-4294016
Address: 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837, US
Mail Address: 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TWELVE INTERNATIONAL CORPORATION Agent

Manager

Name Role Address
MARQUEZ JOSE G Manager 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
RODRIGUEZ JUAN C Manager 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
RODRIGUEZ EYZAGUIRREJUAN Manager 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
RODRIGUEZ ENYZAGUIRRJEAN R Manager 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072125 MEAT WONDERFOOD ACTIVE 2022-06-14 2027-12-31 No data 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
G19000095073 LA CARNICERIA EXPIRED 2019-08-29 2024-12-31 No data 9867 S ORANGE BLOSSOM TRL #109, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Twelve International Corporation No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 7345 W Sand Lake Rd, SUITE 215, ORLANDO, FL 32819 No data
LC AMENDMENT 2021-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2021-04-29 11336 S ORANGE BLOSSOM TRL, ORLANDO, FL 32837 No data
LC AMENDMENT 2019-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000335764 ACTIVE 1000000892994 ORANGE 2021-06-28 2041-07-07 $ 6,819.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-13
LC Amendment 2021-11-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
LC Amendment 2019-07-26
Florida Limited Liability 2019-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State