Search icon

ZOOM AIR DAYTONA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: ZOOM AIR DAYTONA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOOM AIR DAYTONA BEACH, 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: 08 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: L12000033689
FEI/EIN Number 45-4954661

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

Mail Address: PO Box 470399, Lake Monroe, FL, 32747, US
Address: 1000 Orange Avenue, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL & BIZ COMPANY, LLC OTHE -
Vachon Stephane Manager 2365 Rue Michelin, Laval, H7L5B
Petit Olivier Oper PO Box 470399, Lake Monroe, FL, 32747
ct corporation system Agent 1200 south pine island road, plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000084186 TREETOP TREKKING MIAMI ACTIVE 2022-07-15 2027-12-31 - PO BOX 470399, LAKE MONROE, FL, 32747
G18000087900 DAYTONA BEACH ZIPLINE ADVENTURE ACTIVE 2018-08-08 2028-12-31 - 1680 BARTON ST, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-08 ct corporation system -
LC STMNT OF RA/RO CHG 2020-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 1200 south pine island road, plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-04-23 1000 Orange Avenue, Daytona Beach, FL 32114 -
LC AMENDMENT 2018-12-17 - -
LC AMENDMENT 2018-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 1000 Orange Avenue, Daytona Beach, FL 32114 -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
CORLCRACHG 2020-07-08
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-23
LC Amendment 2018-12-17
LC Amendment 2018-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340720838 0419700 2015-06-18 1000 ORANGE AVE. TUSCAWILLA CITY PARK, DAYTONA BEACH, FL, 32114
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-06-19
Case Closed 2015-08-20

Related Activity

Type Complaint
Activity Nr 991840
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2015-07-17
Abatement Due Date 2015-08-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-12
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about June 18, 2015, the employer did not develop, implement and maintain a written hazard communication program for employees using chemicals such as but not limited to: Lysol, Amdro insect killer, Amdro ant bait, EZ House wash, Spectracide bug stop, Goo gone, poison ivy spray, windex glass cleaner, Rust-o-oleum marking and Carpenter ant spray.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2015-07-17
Abatement Due Date 2015-08-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-12
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: On or about June 19, 2015, employees were using an individual container with chemicals such as but not limited to Lysol that was not marked with the appropriate hazard warnings.
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2015-07-17
Abatement Due Date 2015-08-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-12
Nr Instances 1
Nr Exposed 13
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): Employee training did not include the details of the hazard communication program developed by the employer, including an explanation of the labeling system and the material safety data sheet, and how employees can obtain and use the appropriate hazard information: a. On or about June 19, 2015, employees used hazardous chemicals such as but not limited to Lysol, Amdro insect killer, Amdro ant bait, EX House wash, spectracide bug stop, Goo gone, poison ivy spray, Windex glass cleaner, Rust-o-oleum marking and Carpenter ant spray while working throughout the park. The employer did not provide an explanation of the new labeling system, safety data sheets and pictograms.

Date of last update: 03 Mar 2025

Sources: Florida Department of State