Search icon

DELRAY COMMONS, LLC

Company Details

Entity Name: DELRAY COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2003 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: L03000036815
FEI/EIN Number 200308533
Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
Mail Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y5Y05S5I251088 L03000036815 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rosenberg, Jeffrey M, 7900 Glades Road, Suite 600, Boca Raton, US-FL, US, 33434
Headquarters C/O Rosenberg, Jeffrey M, 7900 Glades Road, Suite 600, Boca Raton, US-FL, US, 33434

Registration details

Registration Date 2013-04-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000036815

Agent

Name Role Address
WEINER IAN Agent 7900 GLADES ROAD, BOCA RATON, FL, 33434

Manager

Name Role
PEBB MANAGER, LLC Manager

Auth

Name Role Address
Weiner Ian Auth 7900 GLADES ROAD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-09 WEINER, IAN No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 No data
LC AMENDED AND RESTATED ARTICLES 2011-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State