Search icon

BOARDWALK AT DAYTONA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BOARDWALK AT DAYTONA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARDWALK AT DAYTONA DEVELOPMENT, 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: 24 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L06000073593
FEI/EIN Number 203481973

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

Mail Address: 444 Seabreeze Blvd, DAYTONA BEACH, FL, 32118, US
Address: 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORNTO L. A. JR Agent 310 Wilmette Ave, Ormond Beach, FL, 32174
GDAF MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 GORNTO, L. A., JR -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-04-26 444 Seabreeze Blvd, Suite 200, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 310 Wilmette Ave, Suite 5, Ormond Beach, FL 32174 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-09-07 - -
MERGER 2007-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000068009

Court Cases

Title Case Number Docket Date Status
PANORMITIS K. PASPALAKIS, ET AL. VS BOARDWALK AT DAYTONA DEVELOPMENT, LLC SC2017-0568 2017-03-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642012CA032279XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D15-1944

Parties

Name PANORMITIS K. PASPALAKIS
Role Petitioner
Status Active
Representations NOAH C. MCKINNON, JR., Mr. Abraham Cartledge McKinnon, AMY BRIGHAM BOULRIS, Lauren V. Purdy
Name A.L. & P. CORPORATION
Role Petitioner
Status Active
Name ELENY LISA PSAROS
Role Petitioner
Status Active
Name BOARDWALK AT DAYTONA DEVELOPMENT, LLC
Role Respondent
Status Active
Representations JAMES R. EVANS, Christopher V. Carlyle, K. JUDITH LANE, John N. Bogdanoff, DAVID ALFRED MONACO
Name INSTITUTE FOR JUSTICE, INC.
Role Amicus - Petitioner
Status Interim
Representations Allison D. Daniel
Name Hon. Dennis P. Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' "Motion to Stay Issuance of the Mandate" filed in the above styled cause is hereby denied.
Docket Date 2017-04-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC
View View File
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description NOTICE ~ PETITIONERS' NOTICE OF ISSUANCE OF MANDATE
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-04-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS'MOTION TO STAY ISSUANCE OF THE MANDATE
On Behalf Of BOARDWALK AT DAYTONA DEVELOPMENT, LLC
View View File
Docket Date 2017-04-07
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended brief on jurisdiction with appendix filed with this Court on April 6, 2017, it is ordered that petitioner's brief on jurisdiction filed with this Court on April 6, 2017, is hereby stricken.
Docket Date 2017-04-06
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO PETITION'S MOTION TO STAY ISSUANCE OFTHE MANDATE
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-04-06
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-03-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-31
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Institute for Justice
View View File
Docket Date 2017-03-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-03-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of PANORMITIS K. PASPALAKIS
View View File
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State