Search icon

DAYTONA OCEAN RENTALS LLC. - Florida Company Profile

Company Details

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

DAYTONA OCEAN RENTALS 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000081213
FEI/EIN Number NOT APPLICABLE

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

Address: 3408 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 617 BRADDOCK AVENAUE, APARTMENT 4, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR KIM Managing Member 3408 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
YORK ELDEN E Auth 617 BRADDOCK AVENAUE, DAYTONA BEACH, FL, 32118
YORK ELDEN E Agent 617 BRADDOCK AVENAUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 3408 S. ATLANTIC AVENUE, SUITE #157, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2015-07-24 YORK, ELDEN E -
REGISTERED AGENT ADDRESS CHANGED 2015-07-24 617 BRADDOCK AVENAUE, APARTMENT 4, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-04-29 3408 S. ATLANTIC AVENUE, SUITE #157, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-07-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-10-28
ADDRESS CHANGE 2011-03-31
ANNUAL REPORT 2010-04-22
Florida Limited Liability 2009-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State