Entity Name: | DELRAY DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2020 (4 years ago) |
Document Number: | L13000098599 |
FEI/EIN Number | 46-3166432 |
Mail Address: | 305 NE 2nd Avenue, Delray Beach, FL, 33444, US |
Address: | 305 NE 2nd Avenue, 32, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Di Musto Alexander | Agent | 305 NE 2nd Avenue, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Di Musto AJ | Managing Member | 305 NE 2nd Avenue, Delray Beach, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000045756 | DELRAY RENTALS, LLC | ACTIVE | 2021-04-03 | 2026-12-31 | No data | 305 NE 2ND AVENUE, 32, DELRAY BEACH, FL, 33444 |
G13000070693 | D&D PROPERTY MANAGEMENT | EXPIRED | 2013-07-15 | 2018-12-31 | No data | 413 SW 2ND STREET, DELRAY BEACH, FL, 33429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-20 | Di Musto, Alexander | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 305 NE 2nd Avenue, 32, Delray Beach, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 305 NE 2nd Avenue, 32, Delray Beach, FL 33444 | No data |
REINSTATEMENT | 2020-11-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-11-25 | 305 NE 2nd Avenue, 32, Delray Beach, FL 33444 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2016-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-07-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-04-09 |
REINSTATEMENT | 2020-11-25 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-09-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State