Entity Name: | AUBURN DESTINATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 09 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Oct 2017 (7 years ago) |
Document Number: | L17000054704 |
FEI/EIN Number | 82-0770021 |
Mail Address: | PO BOX 528,, REMSENBURG, NY 11960 |
Address: | Kronman, 405 Auburn Dr, Apt 1, Daytona beach, FL 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hallisky, Deborah | Agent | 1834 Mason Ave, Suite 100, Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
Griese, CHRISTOPHER BRADLEY Bradley | Authorized Representative | 1786 MARIETTA RD NW, Atlanta, GA 30318 |
Name | Role | Address |
---|---|---|
Kronman, Theresa | President | PO BOX 528, REMSENBURG, NY 11960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | Kronman, 405 Auburn Dr, Apt 1, Daytona beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 25820 Creekbend Dr, Bonita Springs, FL 34135 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 25820 Creekbend Dr, Bonita Springs, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-06 | Hallisky, Deborah | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 1834 Mason Ave, Suite 100, Daytona Beach, FL 32118 | No data |
LC AMENDMENT | 2017-10-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-04 |
LC Amendment | 2017-10-20 |
Florida Limited Liability | 2017-03-09 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State