Search icon

DAY-PORT FRAMING & REPAIR, LLC

Company Details

Entity Name: DAY-PORT FRAMING & REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000082312
FEI/EIN Number 205550788
Address: 308 S BRIGHTON DR., PORT ORANGE, FL, 32127, FL
Mail Address: 308 S BRIGHTON DR., PORT ORANGE, FL, 32127, FL
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BIRO MICHAEL V Agent 2625 S ATLANTIC AV, DAYTONA BEACH SHORES, FL, 32118

Managing Member

Name Role Address
SCHULTZ DUANE Managing Member 38 ROUND THORN DR, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC NAME CHANGE 2008-11-03 DAY-PORT FRAMING & REPAIR, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 308 S BRIGHTON DR., PORT ORANGE, FL 32127 FL No data
CHANGE OF MAILING ADDRESS 2008-10-07 308 S BRIGHTON DR., PORT ORANGE, FL 32127 FL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000324241 ACTIVE 1000000156552 VOLUSIA 2010-01-11 2030-02-16 $ 514.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J10000227709 ACTIVE 1000000138965 VOLUSIA 2009-09-11 2030-02-16 $ 796.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
LC Name Change 2008-11-03
CORLCMMRES 2008-07-14
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-26
Florida Limited Liability 2006-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State