Search icon

BOBCAT OF DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: BOBCAT OF DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBCAT OF DAYTONA, 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: 22 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L16000036061
FEI/EIN Number 81-1583828

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

Address: 1830 MASON AVE., DAYTONA BEACH, FL, 32117, US
Mail Address: 3660 ERINDALE DR, VALRICO, FL, 33596, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS JUAN C Manager 2990 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MAS JUAN CARLOS Agent 2900 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MASCAP DEALER HOLDINGS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000089371 DYNAMIC EQUIPMENT GROUP ACTIVE 2024-07-26 2029-12-31 - 1620 TAMPA EAST BLVD STE A, TAMPA, FL, 33619
G17000029604 SYNERGY RENTS EXPIRED 2017-03-21 2022-12-31 - 3660 ERINDALE DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2900 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 1830 MASON AVE., DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
LC Amendment 2017-03-20
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State