Entity Name: | DAYTONA CONDO REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA CONDO REALTY 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. |
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: | 03 Jun 2002 (23 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Feb 2013 (12 years ago) |
Document Number: | L02000014022 |
FEI/EIN Number |
364499311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2967 S Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 2967 S Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zolotarevskiy Vadim | Authorized Member | 2967 S. Atlantic Ave., DAYTONA BEACH, FL, 32118 |
ZOLSKY Jon | Managing Member | 2967 S. Atlantic Ave., Daytona Beach Shores, FL, 32118 |
Zolsky Olga | Auth | 2967 S Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118 |
ZOLSKY JON | Agent | 2967 S Atlantic Ave., DAYTONA BEACH Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-19 | ZOLSKY, JON | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 2967 S Atlantic Ave., #1002, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 2967 S Atlantic Ave., #1002, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 2967 S Atlantic Ave., #1002, DAYTONA BEACH Shores, FL 32118 | - |
LC AMENDMENT AND NAME CHANGE | 2013-02-11 | DAYTONA CONDO REALTY LLC | - |
LC NAME CHANGE | 2011-04-25 | DAYTONA CONDO STORE LLC | - |
AMENDMENT AND NAME CHANGE | 2003-09-02 | FUNCOAST REALTY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State