Search icon

DAYTONA ATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA ATLANTIC, 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: 13 Apr 2012 (13 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L12000051182
FEI/EIN Number 45-5067225

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

Address: 3701 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 3701 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BLICKMAN PROPERTIES, INC. Managing Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040034 ATLANTIC SHORES EXPIRED 2012-04-27 2017-12-31 - 3720 SOUTH ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-28 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2021-01-13 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2022-02-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19
CORLCRACHG 2014-07-14
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State