Search icon

THROW SOCIAL DELRAY BEACH LLC - Florida Company Profile

Company Details

Entity Name: THROW SOCIAL DELRAY BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THROW SOCIAL DELRAY BEACH 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: 21 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L21000016543
FEI/EIN Number 86-1374881

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

Address: 29 SE 2nd Ave, Delray Beach, FL, 33444, US
Mail Address: 2601 NE 26th Ave, Lighthouse Point, FL, 33064, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINGER FLESHER LIVING TRUST Manager 2601 NE 26 AVE, DLIGHTHOUSE POINT, FL, 33064
GINGER FLESHER LIVING TRUST Authorized Member 2601 NE 26 AVE, DLIGHTHOUSE POINT, FL, 33064
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011550 THROW SOCIAL ACTIVE 2021-01-25 2026-12-31 - 2601 NE 26TH AVE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-24 - -
LC AMENDMENT 2024-04-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 29 SE 2nd Ave, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-04-20 29 SE 2nd Ave, Delray Beach, FL 33444 -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-01-28 - -

Documents

Name Date
LC Amendment 2024-04-24
LC Amendment 2024-04-19
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-10-13
LC Amendment 2021-01-28
Florida Limited Liability 2021-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State