Search icon

DELRAY 282, L.L.C. - Florida Company Profile

Company Details

Entity Name: DELRAY 282, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY 282, L.L.C. 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: 16 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000021234
FEI/EIN Number 550818183

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

Address: 5300 W. Atlantic Ave, Ste 505, Delray Beach, FL, 33484, US
Mail Address: 5300 W. Atlantic Ave, Ste 505, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Akel Ramzi Manager 5300 W. Atlantic Ave, Delray Beach, FL, 33484
AKEL ALEXANDER Agent 5300 W. Atlantic Ave, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 5300 W. Atlantic Ave, Ste 505, Delray Beach, FL 33484 -
REINSTATEMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 5300 W. Atlantic Ave, Ste 505, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2020-07-15 5300 W. Atlantic Ave, Ste 505, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2020-07-15 AKEL, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2011-01-21 DELRAY 282, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2021-01-19
REINSTATEMENT 2020-07-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-26
ANNUAL REPORT 2015-02-05
REINSTATEMENT 2014-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-30
LC Amendment and Name Change 2011-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State