Entity Name: | DELTA NOVEMBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M08000003722 |
FEI/EIN Number |
262525570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3279 CLINT MOORE RD, #104, BOCA RATON, FL, 33496 |
Mail Address: | PO BOX 281, MARLINTON, WV, 24954, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEELY DAVID | Manager | 3279 CLINT MOORE RD, #104, BOCA RATON, FL, 33496 |
NEELY DAVID | Agent | 3279 CLINT MOORE RD, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004060 | DELTA NOVEMBER JET AIRCRAFT SALES | EXPIRED | 2016-01-11 | 2021-12-31 | - | 3279 CLINT MOORE RD APT 104, BOCA RATON, FL, 33496 |
G10000076675 | DELTA NOVEMBER AVIATION | EXPIRED | 2010-08-20 | 2015-12-31 | - | 24 DOCKSIDE LANE #188, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 3279 CLINT MOORE RD, #104, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 3279 CLINT MOORE RD, #104, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-14 | 3279 CLINT MOORE RD, #104, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-03 | NEELY, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-26 |
AMENDED ANNUAL REPORT | 2015-07-01 |
AMENDED ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State