Search icon

DAYTONA OFFICE LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA OFFICE 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 25 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L06000011752
FEI/EIN Number 412178886

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

Address: 728 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 3703 S ATLANTIC AVE, APT. 1007, DAYTONA BEACH, FL, 32118, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP RANDALL Managing Member 3703 S ATLANTIC AVE, APT. 1007, DAYTONA BEACH, FL, 32118
CAMP RANDALL Agent 3703 S ATLANTIC AVE, APT. 1007, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-25 - -
CHANGE OF MAILING ADDRESS 2017-03-29 728 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 3703 S ATLANTIC AVE, APT. 1007, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 728 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State