Search icon

CABANA DELRAY, LLC - Florida Company Profile

Company Details

Entity Name: CABANA DELRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABANA 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: 08 Sep 2003 (22 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L03000033918
FEI/EIN Number 470930922

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

Address: 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRECHTER GLENN S Managing Member 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
FRECHTER GLENN S Agent 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF MAILING ADDRESS 2019-04-20 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 105 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2010-03-15 FRECHTER, GLENN S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772577706 2020-05-01 0455 PPP 105 East Atlantic Ave, Delray Beach, FL, 33483
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297100
Loan Approval Amount (current) 297100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 299229.22
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State