Search icon

10 VIA VIZCAYA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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