Search icon

SF DAYTONA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SF DAYTONA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SF DAYTONA HOLDINGS, 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: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L14000101843
FEI/EIN Number N/A

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

Address: 130 E. Sunrise Ave., Coral Gables, FL 33133
Mail Address: 130 EAST SUNRISE AVE, CORAL GABLES, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAWCHECK, VICTORIA S Agent 130 EAST SUNRISE AVE, CORAL GABLES, FL 33133
SIMON KRAWCHECK, VICTORIA Manager 130 EAST SUNRISE AVE, CORAL GABLES, FL 33133
SIMON, TED WIX Manager 4184 JOHNSTON RD, WINSTON, GA 30187
Bessemer Trust Company Manager 801 Brickell Avenue, Suite 2000 Miami, FL 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-21 - -
REGISTERED AGENT NAME CHANGED 2023-02-21 KRAWCHECK, VICTORIA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 130 E. Sunrise Ave., Coral Gables, FL 33133 -
LC AMENDMENT 2014-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-02 130 EAST SUNRISE AVE, CORAL GABLES, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-22
LC Amendment 2014-12-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State