Search icon

DAYTONA PACIFIC LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA PACIFIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA PACIFIC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000036243
FEI/EIN Number 262344014

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 904 S. Massachusetts Ave., Deland, FL, 32724, US
Mail Address: 904 S. Massachusetts Ave., Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APAT ROBERT Manager 904 S. Massachusetts Ave., Deland, FL, 32724
APAT ROBERT Agent 904 S. Massachusetts Ave., Deland, FL, 32724
GERGHTY KENNETH G Manager 557 WESTMORELAND RD., DAYTONA BCH, FL, 32116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 904 S. Massachusetts Ave., Deland, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 904 S. Massachusetts Ave., Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2013-03-31 904 S. Massachusetts Ave., Deland, FL 32724 -
REINSTATEMENT 2010-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-09-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State