Search icon

DAYTONA BEACH SHORES, LLC - Florida Company Profile

Company Details

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

DAYTONA BEACH SHORES, 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: 06 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: L18000055941
FEI/EIN Number 82-4737071

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

Address: 5601 WINDOVER DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5601 WINDOVER DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISSY JAMES L Manager 5601 WINDOVER DRIVE, ORLANDO, FL, 32819
SIEGEL DAVID Manager 5601 WINDOVER DRIVE, ORLANDO, FL, 32819
WALTRIP MARK Manager 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
GREENSPOON MARDER LLP Agent 201 E. Pine Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 201 E. Pine Street, STE 500, Orlando, FL 32801 -
LC AMENDMENT 2018-03-07 - -

Court Cases

Title Case Number Docket Date Status
JAMES LAPINSKI VS STEVEN J. GUARDIANO, DAYTONA BEACH SHORES, ST. CROIX CONDOMINIUM, INC., COUNTY OF VOLUSIA, BRI MANAGEMENT, INC., SANDI DEMBINSKY, JENIFER CAMPEN, GARY CHANDLER, JERRY AZEFF, ET AL. 5D2016-2784 2016-08-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30058-CICI

Parties

Name JAMES LAPINSKI
Role Appellant
Status Active
Name Steven J. Guardiano
Role Respondent
Status Active
Representations LONNIE N. GROOT, Steven J. Guardiano, PATRICK RUTTINGER, JAMIE ELLEN SEAMAN, Richard Brooks Casey, Robert Alden Swift
Name JERRY AZEFF
Role Respondent
Status Active
Name HARRY KING
Role Respondent
Status Active
Name JENNIFER CAMPEN
Role Respondent
Status Active
Name SANDI DEMBINSKY
Role Respondent
Status Active
Name DAYTONA BEACH SHORES, LLC
Role Respondent
Status Active
Name JOHN WENDER, JR.
Role Respondent
Status Active
Name BRI MANAGEMENT, INC.
Role Respondent
Status Active
Name County of Volusia
Role Respondent
Status Active
Name ST. CROIX CONDOMINIMUM
Role Respondent
Status Active
Name JOE BANK
Role Respondent
Status Active
Name GARY CHANDLER
Role Respondent
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/16/2016
On Behalf Of JAMES LAPINSKI
Docket Date 2016-08-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES LAPINSKI VS STEVEN GUARDIANO, DAYTONA BEACH SHORES, ET AL. 5D2015-3281 2015-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30058-CICI

Parties

Name JAMES LAPINSKI
Role Appellant
Status Active
Name JOHN WENDER, JR.
Role Appellee
Status Active
Name JERRY AZEFF
Role Appellee
Status Active
Name DAYTONA BEACH SHORES, LLC
Role Appellee
Status Active
Name County of Volusia
Role Appellee
Status Active
Name JOE BANK
Role Appellee
Status Active
Name BRI MANAGEMENT, INC.
Role Appellee
Status Active
Name Steven J. Guardiano
Role Appellee
Status Active
Representations JAMIE ELLEN SEAMAN, G. Clay Morris, LONNIE N. GROOT, Richard Brooks Casey, Steven J. Guardiano, Robert Alden Swift, PATRICK RUTTINGER
Name ST. CROIX CONDOMINIMUM
Role Appellee
Status Active
Name JENNIFER CAMPEN
Role Appellee
Status Active
Name SANDI DEMBINSKY
Role Appellee
Status Active
Name GARY CHANDLER
Role Appellee
Status Active
Name HARRY KING
Role Appellee
Status Active
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ 'URGENT SECOND EMERGENCY MOTION TO STRIKE OR CONTINUE ...."
On Behalf Of JAMES LAPINSKI
Docket Date 2016-04-07
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-04-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ "AMENDED EMERGENCY MOTION TO STAY, CANCEL OR CONTINUE APRIL 19, 2016 SHERIFF SALE AND MOTION FOR ORAL ARGUMENT"
On Behalf Of JAMES LAPINSKI
Docket Date 2016-03-29
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2016-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND NOTICE OF NEW ADDRESS
On Behalf Of JAMES LAPINSKI
Docket Date 2016-07-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY'S FEES; "AND MOTION TO REFUND $80,000 FROM SHERIFF'S SALES"
On Behalf Of JAMES LAPINSKI
Docket Date 2016-07-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-1260 - PETITION DISMISSED
Docket Date 2016-07-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ AMENDED
Docket Date 2016-07-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-07-12
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2016-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-21
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2016-06-20
Type Response
Subtype Reply
Description REPLY ~ TO 6/10 RESPONSE
On Behalf Of JAMES LAPINSKI
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2016-06-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CLARIFICATION
On Behalf Of Steven J. Guardiano
Docket Date 2016-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES LAPINSKI
Docket Date 2016-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2016-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2016-06-06
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion
Docket Date 2016-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "TO STRIKE ERRONEOUS, DUPLICATIVE JUNE 14, 2016 SHERIFF'S SALE ....."
On Behalf Of JAMES LAPINSKI
Docket Date 2016-05-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/19 MTN STRICKEN.
Docket Date 2016-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO ORDER ......"
On Behalf Of JAMES LAPINSKI
Docket Date 2016-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/11 MTN STRICKEN AS DUPLICATIVE.
Docket Date 2016-03-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JAMES LAPINSKI
Docket Date 2016-03-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-03-02
Type Response
Subtype Objection
Description OBJECTION ~ TO REQ FOR OA**FOR MERIT PANEL CONSIDERATION**
On Behalf Of Steven J. Guardiano
Docket Date 2016-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ "MOTION FOR ORAL ARGUMENT"; **OBJECTION FILED 3/2**
On Behalf Of JAMES LAPINSKI
Docket Date 2016-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Emergency Motion ~ AE'S 2/9 MTN/EOT GRANTED; AB ACCEPTED.
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANS BRF
On Behalf Of JAMES LAPINSKI
Docket Date 2016-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO STRIKE...
On Behalf Of JAMES LAPINSKI
Docket Date 2016-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 2/9. AA'S 1/21 MTN/STRIKE DENIED.
Docket Date 2016-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 1 VOL. EFILED (72 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-21
Type Response
Subtype Objection
Description Objection ~ "TO EXTENSIONS OF TIME ..."
On Behalf Of JAMES LAPINSKI
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ "ANSWER BRIEFS"
On Behalf Of JAMES LAPINSKI
Docket Date 2016-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2016-01-12
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2016-01-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/4/16 REQ FOR OA IS STRICKEN, AMENDED REQ W/I 10 DAYS
Docket Date 2016-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ STRICKEN PER 1/5 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2015-12-31
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2015-12-30
Type Response
Subtype Response
Description RESPONSE ~ PER 12/23 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2015-12-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Steven J. Guardiano
Docket Date 2015-12-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) EFILED (152 pages)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2015-12-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix
On Behalf Of JAMES LAPINSKI
Docket Date 2015-12-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 12/21 MOT IS DENIED W/O PREJUDICE, W/I 10 DAYS...
Docket Date 2015-12-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2015-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO COMBINE THREE OVERLAPPING CASES & MOTION TO ADD ...";MOT CON DENIED PER 12/31 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2015-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 11/25 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2015-11-25
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DYS AA TO FILE RESPONSE TO AE'S 11/10 MTN.
Docket Date 2015-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL DIRECTION
On Behalf Of Steven J. Guardiano
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES LAPINSKI
Docket Date 2015-10-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "NOTICE TO CLERK TO AMEND INDEX"; NO ACTION REQUIRED; PS James Lapinski
Docket Date 2015-10-13
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2015-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO 10/5 MOT STRIKE
On Behalf Of Steven J. Guardiano
Docket Date 2015-10-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JAMES LAPINSKI
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/15
On Behalf Of JAMES LAPINSKI
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JAMES LAPINSKI VS STEVEN J. GUARDIANO, ET AL. 5D2015-2679 2015-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30058-CICI

Parties

Name JAMES LAPINSKI
Role Appellant
Status Active
Name JOE BANK
Role Appellee
Status Active
Name DAYTONA BEACH SHORES, LLC
Role Appellee
Status Active
Name SANDI DEMBINSKY
Role Appellee
Status Active
Name JERRY AZEFF
Role Appellee
Status Active
Name JENNIFER CAMPEN
Role Appellee
Status Active
Name BRI MANAGEMENT, INC.
Role Appellee
Status Active
Name HARRY KING
Role Appellee
Status Active
Name Steven J. Guardiano
Role Appellee
Status Active
Representations G. Clay Morris, PATRICK RUTTINGER, MARY G. JOLLEY, Richard Brooks Casey, Steven J. Guardiano, LONNIE N. GROOT
Name JOHN WENDER, JR.
Role Appellee
Status Active
Name County of Volusia
Role Appellee
Status Active
Name ST. CROIX CONDOMINIMUM
Role Appellee
Status Active
Name GARY CHANDLER
Role Appellee
Status Active
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR JUDICIAL DIRECTION
On Behalf Of Steven J. Guardiano
Docket Date 2015-11-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 11/3 MOT REH IS STRICKEN
Docket Date 2015-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of JAMES LAPINSKI
Docket Date 2015-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES LAPINSKI
Docket Date 2015-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2015-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of Steven J. Guardiano
Docket Date 2015-09-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-09-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ "AMENDED AA'S BRIEF OF FINAL ORDER"; STRICKEN PER 9/11 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2015-09-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES LAPINSKI
Docket Date 2015-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES LAPINSKI
Docket Date 2015-09-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ AMENDED AS TO COVER PAGE ONLY
On Behalf Of Steven J. Guardiano
Docket Date 2015-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED ANS BRF
On Behalf Of Steven J. Guardiano
Docket Date 2015-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MOOT-SEE AMENDED BRF
On Behalf Of Steven J. Guardiano
Docket Date 2015-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT, SEE 9/15AMENDED MOT
On Behalf Of Steven J. Guardiano
Docket Date 2015-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Steven J. Guardiano
Docket Date 2015-08-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES LAPINSKI
Docket Date 2015-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES LAPINSKI
Docket Date 2015-08-06
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of JAMES LAPINSKI
Docket Date 2015-07-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 9/11 ORDER
Docket Date 2015-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/28/15
On Behalf Of JAMES LAPINSKI
Docket Date 2015-09-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 9/9 AMEND REPLY BRF IS STRICKEN; 7/31 ORDER TO SHOW CAUSE IS DISCHARGED; A TIMELY NOA ON THE 8/21 LT ORDER MAY BE FILED W/IN 30 DAYS OF THE RENDERED ORDER TO THE LT

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
LC Amendment 2018-03-07
Florida Limited Liability 2018-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347157612 0419700 2023-12-12 3501 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2023-12-12
Case Closed 2023-12-12

Related Activity

Type Complaint
Activity Nr 2110164
Safety Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State