Search icon

DELTA UNITED TRANSPORTATION LLC

Company Details

Entity Name: DELTA UNITED TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L21000143397
FEI/EIN Number APPLIED FOR
Address: 506 Orange Ave, Daytona Beach, FL, 32114, US
Mail Address: 506 Orange Ave, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DORSEY ERICA S Agent 506 Orange Ave, DAYTONA BEACH, FL, 32114

Manager

Name Role Address
Dorsey Erica S Manager 339 Fletcher Ave, DAYTONA BEACH, FL, 32114
Howard DeAngelo Manager 330 Lockhart St, Daytona Beach, FL, 32114
Roland Ridore Manager 207 Rockcliff Ave, Lehigh Acres, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073608 DELTA MOVERS USA ACTIVE 2023-06-18 2028-12-31 No data 506 ORANGE AVENUE, DAYTONA BEACH, FL, 32114
G23000067556 DELTA UNITED TRANSPO ACTIVE 2023-06-01 2028-12-31 No data 2350 S US HWY 17-92 S, LONGWOOD, FL, 32750
G21000144259 DELTA UNITED AUTO SALES ACTIVE 2021-10-27 2026-12-31 No data 506 ORANGE AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 506 Orange Ave, Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 506 Orange Ave, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 506 Orange Ave, Daytona Beach, FL 32114 No data
LC AMENDMENT 2021-10-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-19
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-07-24
AMENDED ANNUAL REPORT 2023-06-19
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
LC Amendment 2021-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State