Search icon

ELEGANCE EMPLOYER - DELRAY, LLC - Florida Company Profile

Company Details

Entity Name: ELEGANCE EMPLOYER - 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: 16 Sep 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: M15000007384
FEI/EIN Number 38-3979601

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

Address: 1416 CLARKVIEW ROAD, BALTIMORE, MD, 21209, US
Mail Address: 1416 CLARKVIEW ROAD, BALTIMORE, MD, 21209, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
ASSIRAN KENNETH Manager 1416 CLARKVIEW DRIVE, BALTIMORE, MD, 21209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2024-10-18 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1416 CLARKVIEW ROAD, BALTIMORE, MD 21209 -
CHANGE OF MAILING ADDRESS 2021-04-09 1416 CLARKVIEW ROAD, BALTIMORE, MD 21209 -
LC AMENDMENT AND NAME CHANGE 2020-08-21 ELEGANCE EMPLOYER - DELRAY, LLC -
REINSTATEMENT 2020-07-24 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-01-09 MILESTONE MANAGEMENT (FL) - DELRAY, LLC -
REINSTATEMENT 2017-01-06 - -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF BARBARA KIMMEL, by and through DAVID GODLSTEIN and MARC EVAN GODLSTEIN, etc., Appellant(s) v. DELRAY OPERATOR, LLC, et al., Appellee(s). 4D2023-3047 2023-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA001292

Parties

Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DELRAY OPERATOR, LLC
Role Appellee
Status Active
Representations John David Heffling, Jodi Goldberg Barrett, Kathryn Dunnam Harden
Name DELRAY HOLDINGS LLC
Role Appellee
Status Active
Name ELEGANCE EMPLOYER - DELRAY, LLC
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name DELRAY REAL ESTATE, LLC
Role Appellee
Status Active
Name Capital Health Group Management, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name Kenneth Assiran
Role Appellee
Status Active
Name John W. Dwyer
Role Appellee
Status Active
Name Susan Marie O'Dell Smith
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Michael Karl Beck, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to this Court's April 18, 2024 Order
Docket Date 2024-04-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Delray Operator, LLC
View View File
Docket Date 2024-02-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Law Firm Address
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
CORLCRACHG 2024-10-18
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
LC Amendment and Name Change 2020-08-21
REINSTATEMENT 2020-07-24
LC Amendment and Name Change 2017-01-09
REINSTATEMENT 2017-01-06
Foreign Limited 2015-09-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State