Search icon

DAYTONA CATAMARANS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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