Search icon

DELRAY TACO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DELRAY TACO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY TACO HOLDINGS 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: 03 Feb 2014 (11 years ago)
Document Number: L14000017934
FEI/EIN Number 46-4841081

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

Address: 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401, US
Mail Address: 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBST TODD Manager 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL, 33401
Mangel Rocco Part 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Watson William Agent 400 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Watson, William -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 400 CLEMATIS STREET, SUITE 205, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State