Search icon

S & P HOLDINGS OF DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: S & P HOLDINGS OF DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & P HOLDINGS 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: 19 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2014 (11 years ago)
Document Number: L03000017898
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 835 N. Beach Street, DAYTONA BEACH, FL, 32114, US
Address: 901 MAIN STREET, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAMANE PINCHAS Managing Member 901 MAIN STREET, DAYTONA BEACH, FL, 32118
Mamane Eva Authorized Member 901 Main St., Daytona Beach, FL, 32118
MAMANE PINCHAS Agent 835 N. Beach Street, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 835 N. Beach Street, DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2014-08-12 - -
CHANGE OF MAILING ADDRESS 2013-04-25 901 MAIN STREET, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2011-04-29 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 MAMANE, PINCHAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-03 901 MAIN STREET, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State