Search icon

REALTY OF DAYTONA LLC

Company Details

Entity Name: REALTY OF DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2008 (16 years ago)
Date of dissolution: 29 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: L08000115320
FEI/EIN Number 383793722
Address: 3162 S Atlantic Ave, Daytona Beach, FL, 32118, US
Mail Address: PO BOX 290186, PORT ORANGE, FL, 32129
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ACCOUNTING & MANAGEMENT, LLC Agent

Managing Member

Name Role Address
KANWAL SURI Managing Member 4745 DIXIE DRIVE, PONCE INLET, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08364900350 EXIT REALTY OF DAYTONA EXPIRED 2008-12-29 2013-12-31 No data 4745 DIXIE DR., PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 64 Marvin Rd, ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 3162 S Atlantic Ave, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2013-04-17 Premier Accounting & Management No data
LC AMENDMENT 2009-08-10 No data No data
CHANGE OF MAILING ADDRESS 2009-04-24 3162 S Atlantic Ave, Daytona Beach, FL 32118 No data
LC AMENDMENT AND NAME CHANGE 2009-01-21 REALTY OF DAYTONA LLC No data
LC AMENDMENT 2008-12-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000027244 TERMINATED 1000000392699 VOLUSIA 2012-11-29 2023-01-02 $ 457.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000535875 LAPSED 2012 31379 COCI/DIVISION 82 VOLUSIA CTY. 2012-05-25 2017-08-02 $720.00 TOTAL SERVICE CONTRACTING, INC., 1250 SWISS COURT, DELTONA, FL 32738

Documents

Name Date
AMENDED ANNUAL REPORT 2013-12-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-09-09
LC Amendment 2009-08-10
ANNUAL REPORT 2009-04-24
LC Amendment and Name Change 2009-01-21
LC Amendment 2008-12-30
Florida Limited Liability 2008-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State