Search icon

DAYTONA BEACH RESORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYTONA BEACH RESORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA BEACH RESORT, 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 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: L00000002991
FEI/EIN Number 593641068

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

Address: 2700 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 8000 CAPPS FERRY ROAD, DOUGLASVILLE, GA, 30135-6525
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL W. HARRISON Managing Member 8000 CAPPS FERRY ROAD, DOUGLASVILLE, GA, 301356525
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-07 MERRILL, W HARRISON, JR -
REINSTATEMENT 2013-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 2700 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-03-12 2700 NORTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2001-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165983 ACTIVE 2022 CC 006895 ESCAMBIA COUNTY COURT 2024-03-19 2029-03-21 $16000 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4600 MCCOY DRIVE, PENSACOLA, FLORIDA 32503

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
408200.00
Total Face Value Of Loan:
408200.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
407100.00
Total Face Value Of Loan:
407100.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408200
Current Approval Amount:
408200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
413756.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407100
Current Approval Amount:
407100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339162.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State