Search icon

CMNY DAYTONA, LLC - Florida Company Profile

Company Details

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

CMNY 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 03 Feb 2025 (3 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: L17000124981
FEI/EIN Number 82-4465899

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

Address: 446 W. PLANT STREET, WINTER GARDEN, FL, 34787
Mail Address: P.O. BOX 770310, WINTER GARDEN, FL, 34777
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900MOBWF59D4LXR31 L17000124981 US-FL GENERAL ACTIVE 2017-06-07

Addresses

Legal c/o TK REGISTERED AGENT, INC, 101 E. KENNEDY BLVD, STE 2700, TAMPA, US-FL, US, 33602
Headquarters 446 W. PLANT STREET, WINTER GARDEN, US-FL, US, 34787

Registration details

Registration Date 2020-05-12
Last Update 2024-04-13
Status LAPSED
Next Renewal 2024-04-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000124981

Key Officers & Management

Name Role Address
MILLER CHRISTOPHER P Manager 446 W PLANT STREET, WINTER GARDEN, FL, 34787
Seward Scott Vice President 446 W. PLANT STREET, WINTER GARDEN, FL, 34787
TK REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-02-03 - -
LC NAME CHANGE 2019-03-22 CMNY DAYTONA, LLC -
LC NAME CHANGE 2018-02-20 MS EXECUTIVE SUITES 1 LLC -

Documents

Name Date
LC Voluntary Dissolution 2025-02-03
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-17
LC Name Change 2019-03-22
ANNUAL REPORT 2018-04-04
LC Name Change 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State