Entity Name: | DELRAY SMOOTHIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | L19000035936 |
FEI/EIN Number | 36-4924136 |
Mail Address: | 15235 Pavlo Place, Waterford, VA, 20197, US |
Address: | 1252 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANNER ROBERT | Agent | 621 NW 53RD STREET, BOCA RATON, FL, 33487 |
Name | Role |
---|---|
IMPECCABLE SMOOTHIES HOLDINGS LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 1252 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 621 NW 53RD STREET, SUITE 320, BOCA RATON, FL 33487 | No data |
REINSTATEMENT | 2020-10-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-06 | 1252 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | TANNER, ROBERT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-07-12 |
AMENDED ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-13 |
REINSTATEMENT | 2020-10-06 |
Florida Limited Liability | 2019-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State