Search icon

PB DELRAY, LLC - Florida Company Profile

Company Details

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

PB DELRAY, 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: 11 May 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L20000127499
FEI/EIN Number 85-1001211

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

Address: 1134 E Atlantic Avenue, Delray Beach, FL, 33483, US
Mail Address: 1134 E Atlantic Avenue, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAKLEY JOSEPH Authorized Member 1134 E Atlantic Avenue, Delray Beach, FL, 33483
Coakley Joseph Agent 1134 E Atlantic Avenue, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133834 PLAYA BOWLS DELRAY BEACH ACTIVE 2021-10-05 2026-12-31 - 1134 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Coakley, Joseph D, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1134 E Atlantic Avenue, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2023-01-03 1134 E Atlantic Avenue, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Coakley, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1134 E Atlantic Avenue, Delray Beach, FL 33483 -
LC DISSOCIATION MEM 2022-12-20 - -
LC AMENDMENT 2021-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-03
CORLCDSMEM 2022-12-20
ANNUAL REPORT 2022-02-04
LC Amendment 2021-09-23
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State