Search icon

DELRA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: DELRA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRA PARTNERS, 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 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: L10000035726
FEI/EIN Number 75-3051667

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

Address: 20944 PACIFICO TERRACE, BOCA RATON, FL, 33433
Mail Address: 20944 PACIFICO TERRACE, C/O RUSSELL BORNSTEIN, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPKA VIVIAN Managing Member 18 WOLF CORNER ROAD, NEWTON, NJ, 07860
FRINO GEORGE Managing Member 21 WOODLAND ROAD PO BOX 351, BROOKSIDE, NY, 07926
BORNSTEIN RUSSELL Managing Member 20944 PACIFICO TERRACE, BOCA RATON, FL, 33433
bornstein russell s Agent 20944 PACIFICO TERRACE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-31 bornstein, russell s -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 20944 PACIFICO TERRACE, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 20944 PACIFICO TERRACE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2012-02-10 20944 PACIFICO TERRACE, BOCA RATON, FL 33433 -
LC AMENDMENT 2011-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State