Search icon

DAYTONA COVE, LLC - Florida Company Profile

Company Details

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

DAYTONA COVE, 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: 11 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2017 (8 years ago)
Document Number: L17000080997
FEI/EIN Number 82-1261163

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

Address: 1160 Seaway Dr., Fort Pierce, FL, 34949, US
Mail Address: 1160 SeaWay Drive, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID R. ROY, P.A. Agent -
WILFINGER WALTER Manager 1160 SEAWAY DR, FORT PIERCE, FL, 34949
WILFINGER JONATHAN W Manager 1160 SEAWAY DR, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046929 COVE MOTEL EXPIRED 2017-04-29 2022-12-31 - 2751 NE 48TH STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1160 Seaway Dr., Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2018-03-09 1160 Seaway Dr., Fort Pierce, FL 34949 -
LC AMENDMENT AND NAME CHANGE 2017-04-19 DAYTONA COVE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-09
LC Amendment and Name Change 2017-04-19
Florida Limited Liability 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826858606 2021-03-24 0491 PPS 1306 N Atlantic Ave, Daytona Beach, FL, 32118-3633
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58712
Loan Approval Amount (current) 58712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-3633
Project Congressional District FL-06
Number of Employees 11
NAICS code 721110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59111.57
Forgiveness Paid Date 2021-12-01
2948967701 2020-05-01 0455 PPP 1160 SEAWAY DR, FORT PIERCE, FL, 34949
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45112
Loan Approval Amount (current) 45112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34949-1500
Project Congressional District FL-18
Number of Employees 9
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45598.31
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State