Search icon

GS DELRAY II PROJECT OWNER, LLC - Florida Company Profile

Company Details

Entity Name: GS DELRAY II PROJECT OWNER, 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: 19 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: M13000008027
FEI/EIN Number NOT APPLICABLE

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
Ramsey J. D Manager 465 Meeting Street, Charleston, SC, 29403
GS Delray II Investors, LP Manager 465 Meeting Street, Charleston, SC, 29403
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031056 CASPIAN DELRAY BEACH ACTIVE 2018-03-06 2028-12-31 - 190 SE 5TH AVENUE, DELRAY BEACH, FL, 33483
G16000008885 CASPIAN DELRAY BEACH EXPIRED 2016-01-25 2021-12-31 - 190 SE 5TH AVE, DELRAY BEACH, FL, 33483
G15000110562 MILLORI EXPIRED 2015-10-30 2020-12-31 - 190 SE 5TH AVE, DELRAY BEACH, FL, 33483
G14000044615 UPTOWN DELRAY EXPIRED 2014-05-05 2019-12-31 - 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 2024-04-02 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 465 Meeting Street, Suite 500, Charleston, SC 29403 -
REGISTERED AGENT NAME CHANGED 2017-10-06 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2017-10-06 GS DELRAY II PROJECT OWNER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
LC Amendment and Name Change 2017-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State