Search icon

DELRAY GRANDE CLUB, LLC - Florida Company Profile

Company Details

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

DELRAY GRANDE CLUB, 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000031297
FEI/EIN Number 202601503

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

Mail Address: 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL, 33431, US
Address: 5624 LINTON BLVD, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON Christopher Manager 900 GLADES ROAD, BOCA RATON, FL, 33431
RICHARDSON CHRISTOPHER Agent 900 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 5624 LINTON BLVD, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 900 GLADES ROAD, SUITE 3B, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-04-23 RICHARDSON, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 5624 LINTON BLVD, DELRAY BEACH, FL 33484 -
REINSTATEMENT 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-05-27 - -
AMENDMENT 2005-04-20 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-10-09
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State