Search icon

2200 N. ATLANTIC AVE., #M-1 LLC - Florida Company Profile

Company Details

Entity Name: 2200 N. ATLANTIC AVE., #M-1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2200 N. ATLANTIC AVE., #M-1 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: 29 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 May 2011 (14 years ago)
Document Number: L05000085374
FEI/EIN Number 593817099

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

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

Key Officers & Management

Name Role Address
GOULDER PAMELA J Manager 2200 N. ATLANTIC AVE #902, DAYTONA BEACH, FL, 32118
SPENCER STEVEN A Agent 1900 E. ROBINSON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 2200 N. ATLANTIC AVE, 902, DAYTONA BEACH, FL 32118 -
LC NAME CHANGE 2011-05-19 2200 N. ATLANTIC AVE., #M-1 LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-08-19 2200 N. ATLANTIC AVE, 902, DAYTONA BEACH, FL 32118 -

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 Apr 2025

Sources: Florida Department of State