Search icon

DEVELOPMENT HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: DEVELOPMENT HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEVELOPMENT HOLDINGS 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: 13 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L21000405146
FEI/EIN Number 87-2660168

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

Address: 2255 Glades Rd, Boca Raton, FL, 33431, US
Mail Address: 2255 Glades Rd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANEY MARY Authorized Member 2255 Glades Rd, Suite 324A, Boca Raton, FL, 33431
RYS MICHAL Authorized Member 2255 Glades Rd, Suite 324A, Boca Raton, FL, 33431
DELANEY MARY Agent 9096 Villa Portofino Circle, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155031 MOTIV8 PERFORMANCE AND NUTRITION ACTIVE 2021-11-19 2026-12-31 - 6696 NW 25TH TERRACE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 2255 Glades Rd, Suite 324A, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-09-12 2255 Glades Rd, Suite 324A, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 9096 Villa Portofino Circle, Boca Raton, FL 33496 -
REINSTATEMENT 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2024-04-17 DELANEY, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-09-12
REINSTATEMENT 2024-04-17
ANNUAL REPORT 2022-05-02
Florida Limited Liability 2021-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State