Search icon

DELRAY'S FINEST SIGNS & GRAPHICS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELRAY'S FINEST SIGNS & GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY'S FINEST SIGNS & GRAPHICS, 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: 07 Nov 2006 (19 years ago)
Document Number: L06000108301
FEI/EIN Number 205847463

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

Mail Address: 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US
Address: 2500 Quantum Lakes Drive, Ste 203, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swanson Lola Managing Member 6555 Shangri La Lane, Lake Worth, FL, 33462
CARLA D. THROWER, CPA, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120743 FRINGE & COMPANY ACTIVE 2016-11-07 2026-12-31 - 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426
G15000086216 DFS GRAPHICS ACTIVE 2015-08-20 2025-12-31 - 2500 QUANTUM LAKES DRIVE, SUITE 203, BOYNTON BEACH, FL, 33426
G15000086222 DELRAY'S FINEST SIGNS & GRAPHICS EXPIRED 2015-08-20 2020-12-31 - 101 S. CONGRESS AVE SUITE I, DELRAY BEACH, FL, 33445
G09000160984 DFS GRAPHICS EXPIRED 2009-10-01 2014-12-31 - 721 WEST OCEAN DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 1260 S. Federal Highway, Suite 101, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2500 Quantum Lakes Drive, Ste 203, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-05-11 2500 Quantum Lakes Drive, Ste 203, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Carla D. Thrower, CPA, PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000056671 TERMINATED 1000000942622 PALM BEACH 2023-02-03 2043-02-08 $ 4,515.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000602726 ACTIVE 1000000903397 PALM BEACH 2021-10-05 2041-11-24 $ 1,101.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000492987 ACTIVE 1000000892819 PALM BEACH 2021-07-01 2041-09-29 $ 677.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000665487 TERMINATED 1000000842081 PALM BEACH 2019-09-25 2039-10-09 $ 360.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000407757 ACTIVE 1000000828420 PALM BEACH 2019-05-29 2039-06-12 $ 1,109.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3548.00
Total Face Value Of Loan:
3548.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143700.00
Total Face Value Of Loan:
448800.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3548
Current Approval Amount:
3548
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3599.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State