Search icon

DOWNTOWN DELRAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN DELRAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN DELRAY HOLDINGS, 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: 20 Sep 2006 (19 years ago)
Date of dissolution: 14 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2021 (4 years ago)
Document Number: L06000092356
FEI/EIN Number 261088750

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

Mail Address: 9634 Labelle Court, DELRAY BEACH, FL, 33446, US
Address: 250/254/258 E. ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADSTONE JERARD Agent 9634 Labelle Court, DELRAY BEACH, FL, 33446
GLADSTONE JERARD Managing Member 9634 Labelle Court, DELRAY BEACH, FL, 33446
GLADSTONE BROOKE Manager 9634 Labelle Court, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 9634 Labelle Court, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2016-03-08 250/254/258 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-28 250/254/258 E. ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2013-05-28 - -
REGISTERED AGENT NAME CHANGED 2013-05-28 GLADSTONE, JERARD -
CANCEL ADM DISS/REV 2009-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000576672 TERMINATED 1000000563912 PALM BEACH 2014-01-02 2036-09-09 $ 113.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001157115 TERMINATED 1000000501180 PALM BEACH 2013-05-22 2033-06-26 $ 6,993.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-14
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-09
LC Amendment 2013-05-28
AMENDED ANNUAL REPORT 2013-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State