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. |
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 |
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 |
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 |
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 | - | - |
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 |
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