Search icon

SP DAYTONA LLLP - Florida Company Profile

Company Details

Entity Name: SP DAYTONA LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 04 Oct 2018 (7 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: A18000000435
FEI/EIN Number 83-2130695

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

Address: 31899 Del Obispo Street, SAN JUAN CAPISTRANO, CA, 92675, US
Mail Address: 31899 Del Obispo Street, SAN JUAN CAPISTRANO, CA, 92675, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TRILLIUM HOUSING SERVICES INCORPORATED General Partner
STANDARD DAYTONA MANAGER LLC General Partner
REGISTERED AGENT SOLUTIONS, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066170 DAYTONA GARDENS APARTMENTS ACTIVE 2019-06-10 2029-12-31 - 5403 W GRAY STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LP AMENDMENT 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
CHANGE OF MAILING ADDRESS 2022-11-18 C/O STANDARD COMPANIES, 31899 DEL OBISPO, SUITE 150, SAN JUAN CAPISTRANO, CA 92675 -
REGISTERED AGENT NAME CHANGED 2022-11-18 REGISTERED AGENT SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000502872 ACTIVE 502023CA011650XXXXMB PALM BEACH CIRCUIT COURT 2023-10-11 2028-10-24 $70,526.32 HIGH RISK ENFORCEMENT LLC, 480 TALL PINES RD, SUITE L, WEST PALM BEACH, FL 33413

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-19
LP Amendment 2022-11-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-10
Domestic LP 2018-10-04

Date of last update: 02 May 2025

Sources: Florida Department of State