Search icon

DUNLAWTON YORKTOWNE, LLC - Florida Company Profile

Company Details

Entity Name: DUNLAWTON YORKTOWNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNLAWTON YORKTOWNE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2003 (21 years ago)
Document Number: L00000001549
FEI/EIN Number 593626462

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

Address: 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL, 32118, US
Mail Address: 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTIGMAN CHARLES Managing Member 444 SEABREEZE BOULEVARD SUITE 1000, DAYTONA BEACH, FL, 32118
HOLUB PAUL J Managing Member 675 N BEACH ST, ORMOND BEACH, FL, 32174
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BOULEVARD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-28 LICHTIGMAN, CHARLES S -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-03-21 444 SEABREEZE BOULEVARD, SUITE 1000, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State