Search icon

DARWIN OF DELRAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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