Search icon

PORT ORANGE AIRPORT ROAD, LLC - Florida Company Profile

Company Details

Entity Name: PORT ORANGE AIRPORT ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ORANGE AIRPORT ROAD, 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: 31 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2004 (21 years ago)
Document Number: L01000014982
FEI/EIN Number 593744415

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

Address: 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118
Mail Address: 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTIGMAN CHARLES S Manager 444 SEABREEZE BLVD STE 1000, DAYTONA BEACH, FL, 32118
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-28 LICHTIGMAN, CHARLES S -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-03-23 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-23 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 -
AMENDMENT 2004-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State