Search icon

CAROLINE DAYTONA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CAROLINE DAYTONA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROLINE DAYTONA PROPERTIES, 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: 19 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2007 (18 years ago)
Document Number: L04000053328
FEI/EIN Number 202287131

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

Address: 133 CORAL CIRCLE, SOUTH DAYTONA, FL, 32119
Mail Address: 1700 s ridgewood av, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCrary Earl C Manager 1700 S RIDGEWOOD AVE, Daytona Beach, FL, 32119
McCrary Jade K Manager 133 Coral Circle, Daytona Beach, FL, 32119
MCCRARY EARL C Agent 133 CORAL CIRCLE, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-24 133 CORAL CIRCLE, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-29 133 CORAL CIRCLE, DAYTONA BEACH, FL 32119 -
REGISTERED AGENT NAME CHANGED 2008-02-29 MCCRARY, EARL CIII -
CANCEL ADM DISS/REV 2007-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State