Search icon

PLAY IT FOREWARD DAYTONA LLC - Florida Company Profile

Company Details

Entity Name: PLAY IT FOREWARD DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAY IT FOREWARD 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.
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: 17 May 2013 (12 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L13000072868
FEI/EIN Number 46-2809614

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

Address: 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, US
Mail Address: POST OFFICE BOX 10809, DAYTONA BEACH, FL, 32120-0809
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CTO REALTY GROWTH, INC. Manager -
SMITH DANIEL E Agent 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048749 PLAY IT FOREWARD DAYTONA EXPIRED 2013-05-23 2018-12-31 - P.O. BOX 10809, DAYTONA BEACH, FL, 32120--080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2015-02-11 SMITH, DANIEL E. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-07
Reg. Agent Change 2013-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State