Search icon

AD1 DAYTONA HOTELS, LLC

Company Details

Entity Name: AD1 DAYTONA HOTELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000082142
FEI/EIN Number 82-5087940
Address: 1955 HARRISON STREET, STE 200, HOLLYWOOD, FL, 33020, US
Mail Address: 1955 HARRISON STREET, STE 200, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1748283 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020 954-434-5001

Filings since 2018-08-08

Form type D
File number 021-318743
Filing date 2018-08-08
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007QSEN3KXQLFW18 L18000082142 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O GREENSPOON MARDER LLP, 200 EAST BROWARD BLVD, STE 1800, FORT LAUDERDALE, US-FL, US, 33301
Headquarters 1955 Harrison Street, Suite 200, Hollywood, US-FL, US, 33020

Registration details

Registration Date 2018-06-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000082142

Agent

Name Role Address
GREENSPOON MARDER LLP Agent 200 EAST BROWARD BLVD, STE 1800, FORT LAUDERDALE, FL, 33301

Manager

Name Role
AD 1 MANAGEMENT, INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068643 DAYTONA BEACH SHORES HOTEL EXPIRED 2018-06-15 2023-12-31 No data 2323 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
G18000067705 DAYTONA BEACH SHORES HOTEL EXPIRED 2018-06-13 2023-12-31 No data 1955 HARRISON STREET, SUITE 200, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000467815 TERMINATED 1000000900728 VOLUSIA 2021-09-08 2041-09-15 $ 7,582.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State