Entity Name: | DAYTONA CATAMARANS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA CATAMARANS, L.L.C. 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: |
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: | 26 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2018 (7 years ago) |
Document Number: | L08000020619 |
FEI/EIN Number |
800160704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 N. PENINSULA DRIVE, DAYTONA BEACH, FL, 32118 |
Mail Address: | 1507 N. PENINSULA DRIVE, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KUFTIC VERNON | Manager | 1507 N. PENINSULA DRIVE, DAYTONA BEACH, FL, 32118 |
HORNE VICKI L | Managing Member | 852 DORSEYVILLE RD., PITTSBURGH, PA, 15238 |
Horne Vicki L | Agent | 1507 N Peninsula Drive, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000133040 | FUN CAT SAILING | ACTIVE | 2021-10-04 | 2026-12-31 | - | 1507 N PENINSULA DR, DAYTONA BEACH, FL, 32118 |
G09026900189 | DAYTONA SAILING CHARTERS | EXPIRED | 2009-01-26 | 2014-12-31 | - | 1507 N. PENINSULA DR, DAYTONA BEACH, FL, 32118 |
G09021900414 | FUN CAT SAILING | EXPIRED | 2009-01-21 | 2014-12-31 | - | 1507 N PENINSULA DR, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-12 | 1507 N Peninsula Drive, Daytona Beach, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | Horne, Vicki L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-10-12 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State