Search icon

DELRAY 14850 LLC - Florida Company Profile

Company Details

Entity Name: DELRAY 14850 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY 14850 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: 22 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Aug 2016 (9 years ago)
Document Number: L16000036195
FEI/EIN Number 81-1502826

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

Address: 1311 NEWPORT CENTER DRIVE WEST,, SUITE C, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1311 NEWPORT CENTER DRIVE WEST,, SUITE C, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DuBois Jerry W President 1311 NEWPORT CENTER DRIVE WEST,, DEERFIELD BEACH, FL, 33442
Adams Norm Vice President 1311 NEWPORT CENTER DRIVE WEST,, DEERFIELD BEACH, FL, 33442
Gallo William J Treasurer 1311 NEWPORT CENTER DRIVE WEST,, DEERFIELD BEACH, FL, 33442
GALLO WILLIAM J Agent C/O JWR CONSTRUCTION SERVICES, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 C/O JWR CONSTRUCTION SERVICES, 1311 NEWPORT CENTER DRIVE WEST, SUITE C, DEERFIELD BEACH, FL 33442 -
LC STMNT OF RA/RO CHG 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 1311 NEWPORT CENTER DRIVE WEST,, SUITE C, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-08-01 1311 NEWPORT CENTER DRIVE WEST,, SUITE C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-08-01 GALLO, WILLIAM J. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-12
CORLCRACHG 2016-08-01
Florida Limited Liability 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State