Search icon

DELLACASA,LLC - Florida Company Profile

Company Details

Entity Name: DELLACASA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELLACASA,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: 18 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L99000001564
FEI/EIN Number 650903936

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

Address: 3900 EXECUTIVE WAY, MIRAMAR, FL, 33025
Mail Address: 3900 EXECUTIVE WAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA CASA PAOLO Manager 3900 EXECUTIVE WAY, MIRAMAR, FL, 33025
SILVERMAN LAWRENCE D Agent 1 BISCAYNE TOWER D, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 1 BISCAYNE TOWER D, 2 S BISCAYNE BLVD - STE 2650, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-07-09 SILVERMAN, LAWRENCE DESQ. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3900 EXECUTIVE WAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2007-04-24 3900 EXECUTIVE WAY, MIRAMAR, FL 33025 -
AMENDED AND RESTATEDARTICLES 2002-10-08 - -
AMENDMENT AND NAME CHANGE 2001-10-19 DELLACASA,LLC -
NAME CHANGE AMENDMENT 2001-09-27 DELLA CASA, LLC -
AMENDED AND RESTATEDARTICLES 2000-04-18 - -
AMENDMENT 2000-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000091584 LAPSED 08 11915 CA 10 MIAMI-DADE CIRCUIT COURT 2010-02-10 2015-02-16 $230,880.63 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337
J10000221363 ACTIVE 1000000137829 BROWARD 2009-09-16 2030-02-16 $ 1,861.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000954973 LAPSED 08-19499 CC 05 MIAMI-DADE CTY. CT. 2009-02-24 2014-03-23 $14,150.12 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J09000629120 LAPSED 08-020799 (21) 17TH JUDICIAL CIRCUIT- BROWARD 2009-01-14 2014-02-18 $7,017,935.68 DLCSAC, LLC, ONE NORTH CLEMATIS, SUITE 300, WEST PALM BEACH, FL 33401
J08000251141 LAPSED 07-21180 CACE (18) BROWARD CO CIR CT 2008-07-22 2013-07-31 $883,299.62 TODESCHINI, S.A. INDUSTRIA E COMERCIO, C/O HOLLAND & KNIGHT LLP, 701 BRICKELL AVE., SUITE 3000, MIAMI, FLORIDA 33131
J08900013026 LAPSED 07-26302 CA40 11TH JUD CIR MIAMI DADE CTY FL 2008-07-07 2013-07-24 $66060.50 TRG-ALASKA I, LTD, 315 SOUTH BISCAYNE BLVD, MIAMI, FL 33131
J08900011660 LAPSED 08-007046 CACE 21 BROWARD CTY CIR CRT CIVIL DIV 2008-06-26 2013-07-03 $142072.07 SPECIALTY CJM, INC. F/K/A SPECIALTY SUPPLIES, INC., 3410 PARK CENTRAL BOULEVARD NORTH, POMPANO BEACH, FL 33064
J08000203399 ACTIVE 1000000082188 45443 788 2008-06-12 2028-06-18 $ 20,383.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08900010684 LAPSED 07-08145 CA 23 CIR CRT 11 JUD CIR, MIAMI-DADE 2008-06-02 2013-06-18 $61273.72 LOPEZ-BARBOSA CABINET CORP., 235 E 39 STREET, HIALEAH, FL 33013
J08900010026 LAPSED 08011641 BROWARD CTY CIR 17 JUD 2008-05-28 2013-06-09 $167404.94 RUDEN MCLOSKY SMITH SCHUSTER & RUSSELL PA, PO BOX 1900, FORT LAUDERDALE, FL 33302

Documents

Name Date
Reg. Agent Change 2008-07-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-05-03
LIMITED LIABILITY CORPORATION 2003-01-29
Amended and Restated Articles 2002-10-08
ANNUAL REPORT 2002-05-22
Amendment and Name Change 2001-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311081624 0418800 2007-05-24 SHERIDAN ST. & A1A (VILLAS OF POSITIVO), HOLLYWOOD, FL, 33019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-06-06
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-12-13

Related Activity

Type Referral
Activity Nr 200687812
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-08-20
Abatement Due Date 2007-08-24
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2007-08-20
Abatement Due Date 2007-08-24
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-08-20
Abatement Due Date 2007-10-05
Nr Instances 1
Nr Exposed 110
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-08-20
Abatement Due Date 2007-08-24
Nr Instances 1
Nr Exposed 100
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State