Search icon

DELRAY BEACH KOSHER SUPERMARKET, LLC - Florida Company Profile

Company Details

Entity Name: DELRAY BEACH KOSHER SUPERMARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY BEACH KOSHER SUPERMARKET, 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: 20 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L15000121477
FEI/EIN Number 47-4578759

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

Mail Address: 7351 W Atlantic Ave, Delray Beach, FL, 33446, US
Address: 35 JOURNAL SQUARE, STE 103, JERSERY CITY, NJ, 07306, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VSTATE FILINGS LLC Agent -
EISENREICH AVERY Manager 35 JOURNAL SQ. STE 1103, JERSERY CITY, NY, 07306

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-10-21 35 JOURNAL SQUARE, STE 103, JERSERY CITY, NJ 07306 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 VSTATE FILINGS LLC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 35 JOURNAL SQUARE, STE 103, JERSERY CITY, NJ 07306 -
LC AMENDMENT 2015-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-21
LC Amendment 2015-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State