Search icon

DELRAY ONE REALTY LLC - Florida Company Profile

Company Details

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

DELRAY ONE REALTY 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: 23 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L19000024960
FEI/EIN Number 87-1135496

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

Address: 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
Mail Address: 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stamm Development Group LLC, Michael Stamm Manager 900 E ATLANTIC AVE, DELRAY BEACH, FL, 33483
Carney Thomas FJr Agent 135 S.E 5th Avenue, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162094 CHARLES CHRISTIAN PRAKAS ACTIVE 2021-12-07 2026-12-31 - 418 OYSTER ROAD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 900 E ATLANTIC AVE, Suite 5, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 900 E ATLANTIC AVE, Suite 5, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 135 S.E 5th Avenue, Suite 202, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2021-06-17 Carney, Thomas F, Jr -
LC AMENDMENT 2020-11-25 - -
LC AMENDMENT 2019-11-20 - -
LC AMENDMENT 2019-11-07 - -
LC AMENDMENT 2019-10-02 - -
LC AMENDMENT 2019-07-17 - -
LC AMENDMENT 2019-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-02-15
LC Amendment 2020-11-25
ANNUAL REPORT 2020-02-17
LC Amendment 2019-11-20
LC Amendment 2019-11-07
LC Amendment 2019-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State