Search icon

DELRAY-LAW, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: DELRAY-LAW, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY-LAW, P.L.L.C. 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: 15 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L10000017238
FEI/EIN Number 271952251

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

Address: 238 NE 1st Ave, DELRAY BEACH, FL, 33444, US
Mail Address: 238 NE1st Ave, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINO RICHARD Managing Member 238 NE 1st Ave, DELRAY BEACH, FL, 33444
Rubino Richard Secretary 238 NE 1st Ave, DELRAY BEACH, FL, 33444
Rubino Richard Manager 238 NE 1st Ave, DELRAY BEACH, FL, 33444
RUBINO RICHARD Agent 238 NE 1st Ave, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 RUBINO, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 238 NE 1st Ave, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 238 NE 1st Ave, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-02-24 238 NE 1st Ave, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2010-10-01 - -
LC AMENDMENT AND NAME CHANGE 2010-04-22 DELRAY-LAW, P.L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000684765 LAPSED 10-816-GCS CIRCUIT COURT, HIGHLANDS CO. 2013-09-27 2021-10-25 $4,062,032.29 HARBOR COMMUNITY BANK, SUCCESSOR BY MERGER TO HIGHLANDS, 200 SOUTH INDIAN RIVER DRIVE, SUITE 101, FORT PIERCE, FLORIDA 34950

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-10-18
REINSTATEMENT 2019-10-03
LC Amendment 2018-09-24
ANNUAL REPORT 2018-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State