Entity Name: | DEBARY TOWN CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBARY TOWN CENTER, L.L.C. 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: | 05 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2006 (19 years ago) |
Document Number: | L02000029645 |
FEI/EIN Number |
205195884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTA STEVEN | Manager | 444 SEABREEZA BLVD., STE 1000, DAYTONA BEACH, FL, 32118 |
LICHTIGMAN CHARLES S | Manager | 444 SEABREEZE BLVD SVTE 1000, DAYTONA BEACH, FL, 32118 |
LICHTIGMAN CHARLES S | Agent | 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 444 SEABREEZE BLVD., SUITE 1000, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-18 | 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-18 | LICHTIGMAN, CHARLES S | - |
REINSTATEMENT | 2006-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-30 |
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 | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State