Search icon

DEL MAR 2429 LAKE, LLC - Florida Company Profile

Company Details

Entity Name: DEL MAR 2429 LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL MAR 2429 LAKE, 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: 18 Aug 2005 (20 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: L05000081925
FEI/EIN Number 203327754

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

Mail Address: PO BOX 31809, PALM BEACH GARDENS, FL, 33420
Address: 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAND YACHT CLUB 6, LLC Manager -
Walczak Paul Agent 2979 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 Walczak, Paul -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-03-31 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2006-02-16 DEL MAR 2429 LAKE, LLC -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-26
Reg. Agent Change 2008-10-06
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-06-19
LC Amendment and Name Change 2006-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State