Search icon

DAYTONA HEALTHCARE INVESTORS, LLC - Florida Company Profile

Company Details

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

DAYTONA HEALTHCARE INVESTORS, 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: 20 May 1999 (26 years ago)
Date of dissolution: 12 Jan 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2009 (16 years ago)
Document Number: L99000002907
FEI/EIN Number 582471368

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

Address: 1175 PEACHTREE ST., SUITE 1230, ATLANTA, GA, 30361
Mail Address: 1175 PEACHTREE ST., SUITE 1230, ATLANTA, GA, 30361
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLAN JOHN E Managing Member 1175 PEACHTREE ST, STE 1230, 100 COLONY SQ, ATLANTA, GA, 30361
COOPER CHARLES L Agent 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 1175 PEACHTREE ST., SUITE 1230, ATLANTA, GA 30361 -
CHANGE OF MAILING ADDRESS 2006-07-27 1175 PEACHTREE ST., SUITE 1230, ATLANTA, GA 30361 -
REGISTERED AGENT NAME CHANGED 2005-08-03 COOPER, CHARLES LJR.,ESQ -
REGISTERED AGENT ADDRESS CHANGED 2005-08-03 3520 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL 32309 -

Documents

Name Date
LC Voluntary Dissolution 2009-01-12
ANNUAL REPORT 2008-03-08
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-16
Reg. Agent Change 2005-08-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State