Entity Name: | DAYTONA TOWER DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA TOWER 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. |
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: | 28 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000119113 |
FEI/EIN Number |
261511632
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Martin Judy | Treasurer | PO Box 2143, Riverview, FL, 33568 |
DURANCEAU MIKE | Agent | 595 W. Granada Blvd #E, Ormond Beach, FL, 32174 |
ATLANTIC DEVELOPMENTS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-02 | 595 W. Granada Blvd #E, Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2017-05-02 | 595 W. Granada Blvd #E, Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-02 | 595 W. Granada Blvd #E, Ormond Beach, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | DURANCEAU, MIKE | - |
LC AMENDMENT | 2007-12-14 | - | - |
CONVERSION | 2007-11-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000072061. CONVERSION NUMBER 100000069801 |
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 Apr 2025
Sources: Florida Department of State