Search icon

DAYTONA CONDO REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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