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. |
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 |
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 |
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 | - |
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