Search icon

THE AQUARIUM RESTAURANT AT DAYTONA BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE AQUARIUM RESTAURANT AT DAYTONA BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AQUARIUM RESTAURANT AT DAYTONA BEACH, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000039157
FEI/EIN Number 680668078

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

Address: 125 BASIN STREET, SUITE 102, DAYTONA BEACH, FL, 32114
Mail Address: 888 ROSE COURT, MARCO ISLAND, FL, 32145
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER TODD Managing Member 888 ROSE COURT, MARCO ISLAND, FL, 34145
SCHNEIDER TODD Agent 888 ROSE COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-12-31 125 BASIN STREET, SUITE 102, DAYTONA BEACH, FL 32114 -
CANCEL ADM DISS/REV 2008-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-06 888 ROSE COURT, MARCO ISLAND, FL 34145 -
LC AMENDMENT 2007-12-06 - -
LC NAME CHANGE 2007-12-06 THE AQUARIUM RESTAURANT AT DAYTONA BEACH, L.L.C. -
REGISTERED AGENT NAME CHANGED 2007-12-06 SCHNEIDER, TODD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002147659 TERMINATED 2009-32878-CI-CI, DIV 31 CIR CT 7TH JUD CIR VOLUSIA CTY 2009-09-15 2014-09-18 $63,607.16 MARIA ROSELL AND JASON ROSELL, 1715 JOHN ANDERSON DRIVE, ORMOND BEACH, FL 32174

Documents

Name Date
REINSTATEMENT 2009-10-13
CORAPREIWP 2008-12-31
LC Name Change 2007-12-06
LC Amendment 2007-12-06
Reg. Agent Change 2007-12-06
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-09-28
Florida Limited Liabilites 2003-10-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State