Entity Name: | 10 VIA VIZCAYA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
10 VIA VIZCAYA, 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: | 01 Aug 2003 (22 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | L03000028284 |
FEI/EIN Number |
161678376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2326 Bellevue Ave, Daytona Beach, FL, 32114, US |
Mail Address: | 2891 Malibu Court, Port Orange, FL, 32128, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YELVINGTON GARY | Manager | 2328 BELLEVUE AVE., DAYTONA BEACH, FL, 32114 |
YELVINGTON DARLENE | Manager | P.O. BOX 11875, DAYTONA BEACH, FL, 32120 |
PALMETTO CHARTER SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 2326 Bellevue Ave, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2326 Bellevue Ave, Daytona Beach, FL 32114 | - |
LC AMENDMENT | 2019-03-15 | - | - |
REINSTATEMENT | 2018-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | PALMETTO CHARTER SERVICES,INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2008-10-02 | - | - |
LC AMENDMENT | 2008-07-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
LC Amendment | 2019-03-15 |
REINSTATEMENT | 2018-10-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State