Entity Name: | 1165 OF DELRAY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Aug 1999 (25 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Jul 2010 (15 years ago) |
Document Number: | L99000004886 |
FEI/EIN Number | 134075302 |
Mail Address: | P.O. BOX 803, KATONAH, NY, 10536 |
Address: | 254 KATONAH AVENUE, SUITE 203, KATONAH, NY, 10536 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WN747O0O3K7A55 | L99000004886 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Louis J. Carbone, P.A., 90 South East 4th Avenue, Suite 1, Delray Beach, US-FL, US, 33483 |
Headquarters | PO Box 803, Katonah, Bedford, US-NY, US, 10536 |
Registration details
Registration Date | 2016-10-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-09-29 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L99000004886 |
Name | Role |
---|---|
LOUIS J. CARBONE, P.A. | Agent |
Name | Role | Address |
---|---|---|
ROSNER CHARLES | Manager | PO BOX 803, KATONAH, NY, 10536 |
Name | Role | Address |
---|---|---|
Simon Gerald | Auth | P.O. BOX 803, KATONAH, NY, 10536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2010-07-22 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000106507 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 254 KATONAH AVENUE, SUITE 203, KATONAH, NY 10536 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 254 KATONAH AVENUE, SUITE 203, KATONAH, NY 10536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 90 SE 4TH AVENUE, SUITE 1, DELRAY BEACH, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State