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. |
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 |
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 |
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 |
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 | - | - |
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