Search icon

DAYTONA GRANDE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA GRANDE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA GRANDE MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2018 (6 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L18000262186
FEI/EIN Number 83-2597033

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

Address: 18 E 50TH ST STE 3rd Floor, NEW YORK, NY, 10022, US
Mail Address: 18 E 50TH ST STE 3rd Floor, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON SCOTT Manager 18 E 50TH ST STE 3rd Floor, NEW YORK, NY, 10022
YASSKY CHARLES Authorized Representative 18 E 50TH ST STE 3rd Floor, NEW YORK, NY, 10022
MANOCHERIAN JOHN Authorized Representative 18 E 50TH ST STE 3rd Floor, NEW YORK, NY, 10022
GERSON GARY N Agent 3001 PGA BLVD STE 305, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129170 MARINA GRANDE LUXURY RENTALS EXPIRED 2018-12-06 2023-12-31 - 18 E. 50TH ST., STE 10, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 18 E 50TH ST STE 3rd Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2023-01-28 18 E 50TH ST STE 3rd Floor, NEW YORK, NY 10022 -
LC AMENDMENT 2018-12-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-02-11
LC Amendment 2018-12-17
Florida Limited Liability 2018-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State