Search icon

DELRAY II PROJECT OWNER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELRAY II PROJECT OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: M13000008027
FEI/EIN Number 334315189
Address: ONE METLIFE WAY, WHIPPANY, NJ, 07981, US
Mail Address: ONE METLIFE WAY, WHIPPANY, NJ, 07981, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VOGT MICHAEL Authorized Person ONE METLIFE WAY, WHIPPANY, NJ, 07981
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Reynolds James E Auth 465 Meeting Street, Suite 500, Charleston, SC, 29403

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
LC AMENDMENT AND NAME CHANGE 2025-04-07 DELRAY II PROJECT OWNER, LLC -
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 PRINCIPAL ADDRESS 2024-04-02 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF MAILING ADDRESS 2024-04-02 465 Meeting Street, Suite 500, Charleston, SC 29403 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-10-06 CT CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2017-10-06 GS DELRAY II PROJECT OWNER, LLC -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State