Search icon

DELRAY SPIRITS, LLC - Florida Company Profile

Company Details

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

DELRAY SPIRITS, 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000263383
FEI/EIN Number 82-3829119

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

Mail Address: 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL, 33304, US
Address: 524 W ATLANTIC AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBENSOHN DANIEL Manager 819 NE 2ND AVENUE, Ft. Lauderdale, FL, 33304
LEBENSOHN DANIEL Agent 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000164028 POUR & FAMOUS ACTIVE 2021-12-10 2026-12-31 - 524 WEST ATLANTIC AVE, DELRAY BEACH,, FL, 33444
G19000033796 BEARDED ROOSTER EXPIRED 2019-03-13 2024-12-31 - 21500 BISCAYNE BLVD, STE 302, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-02-19 524 W ATLANTIC AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2021-02-19 LEBENSOHN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 819 NE 2nd Avenue, Suite 500, Ft. Lauderdale, FL 33304 -
LC AMENDMENT 2021-01-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-19
LC Amendment 2021-01-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State