Search icon

BISCAYNE HOLDINGS NA, LLC - Florida Company Profile

Company Details

Entity Name: BISCAYNE HOLDINGS NA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCAYNE HOLDINGS NA, 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: 26 Jun 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: L14000102691
FEI/EIN Number 59-3377409

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

Address: 2665 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 2665 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKMANN JAMES G Manager 2665 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 2665 N. ATLANTIC AVENUE, SUITE 401, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2019-02-11 2665 N. ATLANTIC AVENUE, SUITE 401, DAYTONA BEACH, FL 32118 -
MERGER 2014-07-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000141927

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State