Search icon

EL CAMINO DELRAY LLC

Company Details

Entity Name: EL CAMINO DELRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2012 (12 years ago)
Document Number: L12000134064
FEI/EIN Number 46-2613332
Address: 15 NE 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 428 E Atlantic Ave, DELRAY BEACH, FL, 33483, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEINTRAUB PETER B Agent 7700 CONGRESS AVE, BOCA RATON, FL, 33487

Managing Member

Name Role Address
BELLUSCIO BRANDON Managing Member 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
ALBE BRIAN Managing Member 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
PIZZO ANTHONY Managing Member 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040707 BOCA FLORIST ACTIVE 2015-04-23 2025-12-31 No data 301 S FEDERAL HWY, BOCA RATON, FL, 33432
G13000114365 EL CAMINO MEXICAN SOUL FOOD AND TEQUILA BAR ACTIVE 2013-11-20 2028-12-31 No data 7700 CONGRESS AVE, SUITE 1110, SUITE 1110, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-02 15 NE 2ND AVENUE, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 7700 CONGRESS AVE, SUITE 1110, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 15 NE 2ND AVENUE, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State