Entity Name: | DELAYNE PUBLISHERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2014 (11 years ago) |
Document Number: | L14000046931 |
FEI/EIN Number | 47-1381566 |
Address: | 14359 Miramar Parkway, Miramar, FL, 33027, US |
Mail Address: | 14359 Miramar Parkway, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
THORNTON LA SHONDA | Manager | 14359 Miramar Parkway, Miramar, FL, 33027 |
THORNTON BO | Manager | 14359 Miramar Parkway, Miramar, FL, 33027 |
Name | Role | Address |
---|---|---|
THORNTON LA SHONDA | Secretary | 14359 Miramar Parkway, Miramar, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000038732 | THE POWER OF THE LIGHT WITHIN | EXPIRED | 2016-04-16 | 2021-12-31 | No data | 14359 MIRAMAR PARKWAY, 445, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-08 | 14359 Miramar Parkway, 445, Miramar, FL 33027 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-08 | 14359 Miramar Parkway, 445, Miramar, FL 33027 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State