Search icon

ATLANTIS OF DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: ATLANTIS OF DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATLANTIS OF DAYTONA, 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: 28 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: L03000015143
FEI/EIN Number 800094340

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

Address: 835 N. Beach St., DAYTONA BEACH, FL, 32114, US
Mail Address: 835 N. Beach st, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mamane Pinchas Managing Member 835 N. Beach Street, Daytona Beach, FL, 32114
MAMANE PINCHAS Agent 835 N. Beach St., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 835 N. Beach St., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 835 N. Beach St., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2014-03-25 835 N. Beach St., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2011-04-27 MAMANE, PINCHAS -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State