Search icon

DELRAY EXOTIC MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: DELRAY EXOTIC MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY EXOTIC MOTORS, 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L13000017279
FEI/EIN Number 46-2052233

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

Address: 1914 CORPORATE DRIVE, Boynton Beach, FL, 33426, US
Mail Address: 1914 CORPORATE DRIVE, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webber Kathy Auth 1914 CORPORATE DRIVE, Boynton Beach, FL, 33426
Webber Kathy Agent 1914 CORPORATE DRIVE, Boynton Beach, FL, 33426
TPG GLOBAL VENTURES, LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1914 CORPORATE DRIVE, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-02-18 1914 CORPORATE DRIVE, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2019-02-18 Webber, Kathy -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 1914 CORPORATE DRIVE, Boynton Beach, FL 33426 -
LC AMENDMENT AND NAME CHANGE 2013-05-24 DELRAY EXOTIC MOTORS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29
LC Amendment and Name Change 2013-05-24
Florida Limited Liability 2013-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State