Entity Name: | REALTY OF DAYTONA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY OF DAYTONA 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KANWAL SURI | Managing Member | 4745 DIXIE DRIVE, PONCE INLET, FL, 32127 |
PREMIER ACCOUNTING & MANAGEMENT, LLC | Agent | - |
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 | - | 4745 DIXIE DR., PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 64 Marvin Rd, ORMOND BEACH, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 3162 S Atlantic Ave, Daytona Beach, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | Premier Accounting & Management | - |
LC AMENDMENT | 2009-08-10 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 3162 S Atlantic Ave, Daytona Beach, FL 32118 | - |
LC AMENDMENT AND NAME CHANGE | 2009-01-21 | REALTY OF DAYTONA LLC | - |
LC AMENDMENT | 2008-12-30 | - | - |
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 |
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 Mar 2025
Sources: Florida Department of State