Search icon

DELRAY ATLANTIC ASSOCIATES LLC - Florida Company Profile

Company Details

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

DELRAY ATLANTIC ASSOCIATES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2016 (9 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L16000112840
FEI/EIN Number 82-1976562

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

Address: 110 EAST ATLANTIC AVENUE, Suite 110B-1 / 110B-2, DELRAY BEACH, FL, 33444, US
Mail Address: 2141 Hiatus Road, Davie, FL, 33325, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruskin Josh Authorized Member 3449 Juniper Lane, Davie, FL, 33330
Stolyar Igor Authorized Member 2950 NE 188 Street, Aventura, FL, 33180
Bevilacqua Giuseppe Authorized Member 2141 Hiatus Road, Davie, FL, 33325
STRATTON DOUGLAS D Agent 407 LINCOLN ROAD SUITE 2A, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122387 DECO DRIVE CIGARS EXPIRED 2018-11-14 2023-12-31 - 110 E ATLANTIC BLVD, SUITE 110B-1, DELRAY BEACH, FL, 33444
G18000053745 L'ACQUA RISTORANTE ITALIANO EXPIRED 2018-04-30 2023-12-31 - 110 E ATLANTIC BLVD, SUITE 110B-2, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 110 EAST ATLANTIC AVENUE, Suite 110B-1 / 110B-2, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-12-27 110 EAST ATLANTIC AVENUE, Suite 110B-1 / 110B-2, DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036511 ACTIVE 1000000874019 DADE 2021-01-25 2041-01-27 $ 12,340.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000036529 ACTIVE 1000000874020 DADE 2021-01-25 2031-01-27 $ 8,069.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-03
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-12-27
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3357207100 2020-04-11 0455 PPP 110 E. ATLANTIC AVE. SUITE 110B-1, DELRAY BEACH, FL, 33444-3725
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216948.1
Loan Approval Amount (current) 216948.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-3725
Project Congressional District FL-22
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219646.58
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State