Entity Name: | DARWIN OF DELRAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARWIN OF DELRAY, 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. |
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: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000029176 |
FEI/EIN Number |
270070480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4065 NW 1ST STREET, DELRAY BEACH, FL, 33445 |
Mail Address: | 455 NE 5TH AVE, D-301, DELRAY BEACH, FL, 33483 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY ELIZABETH B | Managing Member | 455 NE 5TH AVE D-301, DELRAY BEACH, FL, 33483 |
CONWAY ELIZABETH B | Agent | 455 NE 5TH AVE, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000123073 | INDIGO REALTY OF THE PALM BEACHES | EXPIRED | 2009-06-17 | 2014-12-31 | - | 1050 S FEDERAL HWY, STE 126, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-27 | 455 NE 5TH AVE, D-301, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2012-06-27 | 4065 NW 1ST STREET, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-12 | 4065 NW 1ST STREET, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2007-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-12 | CONWAY, ELIZABETH B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-06-27 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-08-05 |
REINSTATEMENT | 2007-04-18 |
ANNUAL REPORT | 2005-07-18 |
REINSTATEMENT | 2004-10-08 |
Reg. Agent Change | 2003-11-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State