Search icon

GS DELRAY, LLC - Florida Company Profile

Company Details

Entity Name: GS DELRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: M11000006201
FEI/EIN Number 82-2471943

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

Address: 465 Meeting Street, Suite 500, Charleston, SC, 29403, US
Mail Address: 465 Meeting Street, Suite 500, Charleston, SC, 29403, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GS Delray Reit, Inc. Manager 465 Meeting Street, Suite 500, Charleston, SC, 29403
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028380 THE FRANKLIN EXPIRED 2018-02-27 2023-12-31 - 320 FRANKLIN CLUB DRIVE, DELRAY BEACH, FL, 33483
G13000124630 THE FRANKLIN EXPIRED 2013-12-19 2018-12-31 - 15601 DALLAS PARKWAY, SUITE 600, ADDISON, TX, 75001
G11000123708 THE FRANKLIN EXPIRED 2011-12-19 2016-12-31 - 15601 DALLAS PARKWAY, SUITE 600, ADDISON, TX, 75001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF MAILING ADDRESS 2025-01-27 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF MAILING ADDRESS 2024-04-01 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 465 Meeting Street, Suite 500, Charleston, SC 29403 -
LC AMENDMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2017-09-29 GS DELRAY, LLC -
LC NAME CHANGE 2013-12-13 MONOGRAM RESIDENTIAL DELRAY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
LC Amendment 2017-10-06
LC Amendment and Name Change 2017-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State