Search icon

DAYTONA PRESSURE WASHING EQUIPMENT SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA PRESSURE WASHING EQUIPMENT SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA PRESSURE WASHING EQUIPMENT SUPPLIES 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: 24 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L14000048121
FEI/EIN Number 46-5170637

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

Address: 2800 S. Nova Road, Suite D-1, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2800 S. Nova Road, Suite D-1, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENDURA KEITH MJR Manager 160 Lakeside Dr East, PORT ORANGE, FL, 32128
VENDURA KEITH MJR Agent 160 Lakeside Dr. East, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054374 DAYTONA PRESSURE WASHING EQUIPMENT AND SUPPLIES EXPIRED 2019-05-03 2024-12-31 - 2800 S. NOVA RD., D1, S. DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 160 Lakeside Dr. East, PORT ORANGE, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 2800 S. Nova Road, Suite D-1, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2019-01-25 2800 S. Nova Road, Suite D-1, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2014-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000086983 ACTIVE 1000000944483 FLAGLER 2023-02-20 2043-03-01 $ 253,796.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State