Search icon

DAYTONA HOTEL OWNERS, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA HOTEL OWNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA HOTEL OWNERS, 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: 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: 18 Mar 2005 (20 years ago)
Date of dissolution: 09 Nov 2015 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L05000027805
FEI/EIN Number 202297683

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

Mail Address: 1480 royal palm beach blvd, royal palm beach, FL, 33411, US
Address: 1633 KERSLEY CIRCLE, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DAYTONA HOTEL MANAGER, LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-11-09 - -
CHANGE OF MAILING ADDRESS 2015-02-12 1633 KERSLEY CIRCLE, HEATHROW, FL 32746 -
LC AMENDMENT 2013-03-18 - -
REGISTERED AGENT NAME CHANGED 2008-01-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-07 1633 KERSLEY CIRCLE, HEATHROW, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000908294 TERMINATED 1000000499125 VOLUSIA 2013-04-25 2033-05-08 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
LC Voluntary Dissolution 2015-11-09
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-20
LC Amendment 2013-03-18
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-03-23
Reg. Agent Change 2008-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State