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 |
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 |
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 |
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 | - |
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