Search icon

ORMOND BUSINESS PARK, LLC

Company Details

Entity Name: ORMOND BUSINESS PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2006 (19 years ago)
Document Number: L06000066240
FEI/EIN Number 592630212
Address: 480 FENTRESS BLVD., SUITE E, DAYTONA BEACH, FL, 32114
Mail Address: 480 FENTRESS BLVD., SUITE E, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VJLZ7DPWPAV715 L06000066240 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Palmetto Charter Services, Inc., 149 South Ridgewood Avenue, Suite 700, Daytona Beach, US-FL, US, 32214
Headquarters 480 Fentress Blvd, Suite E, Daytona Beach, US-FL, US, 32214

Registration details

Registration Date 2017-12-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000066240

Agent

Name Role
PALMETTO CHARTER SERVICES, INC. Agent

Manager

Name Role Address
COTTON MICHAEL J Manager 480 FENTRESS BLVD., SUITE E, DAYTONA BEACH, FL, 32114
JACOBS FLORENCE E Manager 480 FENTRESS BLVD., SUITE E, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010153 ORMOND BUSINESS PARK ACTIVE 2017-01-27 2027-12-31 No data 480 FENTRESS BLVD., SUITE E, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 No data
CONVERSION 2006-06-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000066323

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State