Entity Name: | DELRAY NEW WAVE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Jul 2001 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jun 2008 (17 years ago) |
Document Number: | L01000010847 |
FEI/EIN Number | 650192412 |
Mail Address: | 10 SE 1st Avenue, DELRAY BEACH, FL, 33444, US |
Address: | 6678 Grande Orchid Way, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300108ZR2BOEENX05 | L01000010847 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Weiner, Michael S, 10 South East 1st Street Avenue, Suite C, Delray Beach, US-FL, US, 33444 |
Headquarters | 10 South East 1st Street Avenue, Suite C, Delray Beach, US-FL, US, 33444 |
Registration details
Registration Date | 2018-01-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-01-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L01000010847 |
Name | Role | Address |
---|---|---|
WEINER MICHAEL S | Agent | 6678 Grande Orchid Way, DELRAY BEACH, FL, 33446 |
Name | Role | Address |
---|---|---|
WEINER MICHAEL S | Managing Member | 6678 Grande Orchid Way, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-11 | 6678 Grande Orchid Way, DELRAY BEACH, FL 33446 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 6678 Grande Orchid Way, DELRAY BEACH, FL 33446 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 6678 Grande Orchid Way, DELRAY BEACH, FL 33446 | No data |
LC AMENDMENT | 2008-06-18 | No data | No data |
AMENDMENT | 2002-05-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State