Search icon

DELRAY CORNER REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DELRAY CORNER REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY CORNER REALTY, 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: 01 Jul 2008 (17 years ago)
Document Number: L08000064234
FEI/EIN Number 262902767

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

Mail Address: P.O. BOX 803, KATONAH, NY, 10536
Address: 254 KATONAH AVENUE, SUITE 203, KATONAH, NY, 10536
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300DN6QDKDNOGD591 L08000064234 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Louis J. Carbone PA, 90 South East 4th Avenue, Suite 1, Delray Beach, US-FL, US, 33483
Headquarters PO Box 803, Katonah, Bedford, US-NY, US, 10536

Registration details

Registration Date 2016-10-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-09-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000064234

Key Officers & Management

Name Role Address
LOUIS J. CARBONE PA Agent 90 SE 4TH AVENUE, DELRAY BEACH, FL, 33483
ROSNER CHARLES Manager 254 KATONAH AVENUE, KATONAH, NY, 33483
ROSNER FRANCES Manager 254 KATONAH AVENUE, KATONAH, NY, 33483
Simon Gerald Auth P.O. BOX 803, KATONAH, NY, 10536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 254 KATONAH AVENUE, SUITE 203, KATONAH, NY 10536 -
CHANGE OF MAILING ADDRESS 2009-04-21 254 KATONAH AVENUE, SUITE 203, KATONAH, NY 10536 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State