Search icon

DAYTONA BEACH JET CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH JET CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA BEACH JET CENTER, 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: 17 Dec 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L03000053669
FEI/EIN Number 200490603

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

Address: 5302 NW 21st Terrace, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5302 NW 21st Terrace, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND LISA Manager 5302 NW 21st Terrace, FORT LAUDERDALE, FL, 33309
Anderson Todd Chief Operating Officer 5302 NW 21st Terrace, FORT LAUDERDALE, FL, 33309
MARCHENA AND GRAHAM, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 5302 NW 21st Terrace, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-12-14 5302 NW 21st Terrace, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-09-07 Marchena and Graham, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 976 Lake Baldwin Lane, Suite 101, Orlando, FL 32814 -
LC STMNT OF RA/RO CHG 2021-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-08-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306751371 0419700 2004-06-10 561 PEARL HARBOR DRIVE, DAYTONA BEACH, FL, 32114
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-06-10
Emphasis N: SILICA, S: SILICA
Case Closed 2004-06-28

Related Activity

Type Complaint
Activity Nr 204943146
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245268502 2021-02-18 0455 PPP 4860 NE 12th Ave, Oakland Park, FL, 33334-4804
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153200
Loan Approval Amount (current) 153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4804
Project Congressional District FL-23
Number of Employees 40
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154161.17
Forgiveness Paid Date 2021-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State