Search icon

DEBARY TOWN CENTER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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