Search icon

DAYTONA BEACH INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

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

DAYTONA BEACH INTERNATIONAL REALTY, 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: 07 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jun 2014 (11 years ago)
Document Number: L14000039042
FEI/EIN Number 47-1198935

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

Address: 1224 South Peninsula Drive, Apt 616, STE 616, Daytona Beach Shores, FL, 32118, US
Mail Address: 1224 S. Peninsula Drive, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON MARIE E Manager 1224 South Peninsula Drive, Apt 616, Daytona Beach Shores, FL, 32118
RICHARDSON MARIE E Agent 1224 South Peninsula Drive, Apt 616, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 1224 South Peninsula Drive, Apt 616, STE 616, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1224 South Peninsula Drive, Apt 616, STE 616, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-09-06 1224 South Peninsula Drive, Apt 616, STE 616, Daytona Beach Shores, FL 32118 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State