Search icon

EISENSTEIN & DELGAIS, LLC - Florida Company Profile

Company Details

Entity Name: EISENSTEIN & DELGAIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EISENSTEIN & DELGAIS, 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: 21 Feb 2007 (18 years ago)
Date of dissolution: 15 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2024 (a year ago)
Document Number: L07000020289
FEI/EIN Number 262132411

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

Address: 781 PELHAM ROAD, NEW ROCHELLE, NY, 10805
Mail Address: 781 PELHAM ROAD, NEW ROCHELLE, NY, 10805
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGAIS FRANK Managing Member P.O. BOX 1063, PELHAM, NY, 10803
DELGAIS MARIA Managing Member P.O. BOX 1063, PELHAM, NY, 10803
EISENSTEIN BRADLEY Managing Member 4935 NW 119 TERRACE, CORAL SPRINGS, FL, 330763517
EISENSTEIN LINDA Managing Member 4935 NW 119 TERRACE, CORAL SPRINGS, FL, 330763517
EISENSTEIN LINDA Agent 4935 NW 119TH TERRACE, CORAL SPRINGS, FL, 330763517

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-15 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 EISENSTEIN, LINDA -
CHANGE OF MAILING ADDRESS 2009-03-23 781 PELHAM ROAD, NEW ROCHELLE, NY 10805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State