Search icon

DEL SOL PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: DEL SOL PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL SOL PLAZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L06000052973
FEI/EIN Number 030592717

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

Address: 10515 VERSAILLES BLVD., WELLINGTON, FL, 33449
Mail Address: 10515 VERSAILLES BLVD., WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGUM SHAMSAD Manager 1195 N. MILITRARY TRAIL. SUITE 2A, WEST PALM BEACH, FL, 33409
CHOWDHURY SHAMSER N Agent 10515 VERSAILLES BLVD., WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 CHOWDHURY, SHAMSER N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 10515 VERSAILLES BLVD., WELLINGTON, FL 33449 -
CHANGE OF MAILING ADDRESS 2011-03-31 10515 VERSAILLES BLVD., WELLINGTON, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 10515 VERSAILLES BLVD., WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State