Entity Name: | KONA ICE DAYTONA BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2015 (10 years ago) |
Document Number: | L13000171010 |
FEI/EIN Number | 46-4289450 |
Address: | 1695 Greens Dairy Road, DeLand, FL, 32720, US |
Mail Address: | 1695 Greens Dairy Road, DeLand, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Denigan Isaac | Agent | 1695 Greens Dairy Road, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Denigan Isaac | Managing Member | 1695 Greens Dairy Road, DeLand, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000032391 | KONA ICE DAYTONA BEACH | ACTIVE | 2014-04-01 | 2029-12-31 | No data | 1695 GREENS DAIRY ROAD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | 1695 Greens Dairy Road, DeLand, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-02 | 1695 Greens Dairy Road, DeLand, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 1695 Greens Dairy Road, DeLand, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Denigan, Isaac | No data |
REINSTATEMENT | 2015-06-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-28 |
REINSTATEMENT | 2015-06-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State