Search icon

NEW SMYRNA BEACH MARINA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA BEACH MARINA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW SMYRNA BEACH MARINA HOLDINGS, 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: 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: 22 Jul 2010 (15 years ago)
Document Number: L10000077395
FEI/EIN Number 273064806

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

Address: 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US
Mail Address: 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS TIMOTHY W Managing Member 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
WEST DIANA L Auth 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
HODGE CHANDLER P Auth 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124
Tim Phillips Agent 3701 Olson Drive, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078049 THE FISHING STORE EXPIRED 2010-08-25 2015-12-31 - 3701 OLSON DRIVE, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2017-03-21 3701 OLSON DRIVE, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Tim , Phillips -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3701 Olson Drive, Daytona Beach, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State