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. |
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 |
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 |
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. | - |
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