Search icon

DELANEY EQUITY GROUP LLC

Company Details

Entity Name: DELANEY EQUITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000027028
FEI/EIN Number 204462600
Address: 7750 OKEECHOBEE BLVD, #4-478, WEST PALM BEACH, FL, 33411, US
Mail Address: 7750 OKEECHOBEE BLVD, #4-478, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1378243 2401 PGA BLVD, SUITE 110, PALM BEACH GARDENS, FL, 33410 2401 PGA BLVD, SUITE 110, PALM BEACH GARDENS, FL, 33410 (561) 202-6004

Filings since 2018-03-28

Form type X-17A-5
File number 008-67449
Filing date 2018-03-28
Reporting date 2017-12-31
File View File

Filings since 2018-01-30

Form type SC 13G
Filing date 2018-01-30
File View File

Filings since 2017-03-14

Form type FOCUSN
File number 008-67449
Filing date 2017-03-14
Reporting date 2016-12-31
File View File

Filings since 2017-03-13

Form type X-17A-5
File number 008-67449
Filing date 2017-03-13
Reporting date 2016-12-31
File View File

Filings since 2016-02-25

Form type X-17A-5
File number 008-67449
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2016-02-25

Form type FOCUSN
File number 008-67449
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-02-25

Form type X-17A-5
File number 008-67449
Filing date 2015-02-25
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-67449
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-67449
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-67449
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-67449
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type FOCUSN
File number 008-67449
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-67449
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-67449
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-67449
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-67449
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-67449
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Agent

Name Role Address
DELANEY DAVID C Agent 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
DELANEY DAVID C Managing Member 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Chief Financial Officer

Name Role Address
O'LEARY MARILYN Chief Financial Officer 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Chief Compliance Officer

Name Role Address
FELDMAN KEITH Chief Compliance Officer 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 7750 OKEECHOBEE BLVD, #4-478, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2018-06-13 7750 OKEECHOBEE BLVD, #4-478, WEST PALM BEACH, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 2401 PGA BLVD, SUITE 110, PALM BEACH GARDENS, FL 33410 No data
LC AMENDMENT 2012-11-02 No data No data
LC NAME CHANGE 2007-01-03 DELANEY EQUITY GROUP LLC No data

Documents

Name Date
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-08
LC Amendment 2012-11-02
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State