Search icon

2200 N. ATLANTIC AVE., #M-1 LLC

Company Details

Entity Name: 2200 N. ATLANTIC AVE., #M-1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: L05000085374
FEI/EIN Number 593817099
Address: 2200 N. ATLANTIC AVE, 902, DAYTONA BEACH, FL, 32118
Mail Address: 2200 N. ATLANTIC AVE, 902, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER STEVEN A Agent 1900 E. ROBINSON ST., ORLANDO, FL, 32803

Manager

Name Role Address
GOULDER PAMELA J Manager 2200 N. ATLANTIC AVE #902, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 2200 N. ATLANTIC AVE, 902, DAYTONA BEACH, FL 32118 No data
LC NAME CHANGE 2011-05-19 2200 N. ATLANTIC AVE., #M-1 LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-19 2200 N. ATLANTIC AVE, 902, DAYTONA BEACH, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
JOHN MICHAEL BOYK VS 2200 N ATLANTIC AVE #M-1 LLC 5D2021-0044 2021-01-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-37762-COCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10014-APCC

Parties

Name John Michael Boyk
Role Appellant
Status Active
Name 2200 N. ATLANTIC AVE., #M-1 LLC
Role Appellee
Status Active
Representations Walter Snell
Name Hon. Christopher Kelly
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-01-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/2020
On Behalf Of John Michael Boyk
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Volusia Cty Circuit Crt Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State