Search icon

DAYTONA TOWER DEVELOPMENT, LLC

Company Details

Entity Name: DAYTONA TOWER DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L07000119113
FEI/EIN Number 261511632
Address: 595 W. Granada Blvd #E, Ormond Beach, FL, 32174, US
Mail Address: 595 W. Granada Blvd #E, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DURANCEAU MIKE Agent 595 W. Granada Blvd #E, Ormond Beach, FL, 32174

Treasurer

Name Role Address
Martin Judy Treasurer PO Box 2143, Riverview, FL, 33568

Managing Member

Name Role
ATLANTIC DEVELOPMENTS, LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 595 W. Granada Blvd #E, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2017-05-02 595 W. Granada Blvd #E, Ormond Beach, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 595 W. Granada Blvd #E, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2008-04-21 DURANCEAU, MIKE No data
LC AMENDMENT 2007-12-14 No data No data
CONVERSION 2007-11-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000072061. CONVERSION NUMBER 100000069801

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-24
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State