Search icon

DA REALTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DA REALTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Apr 2005 (20 years ago)
Document Number: M05000002002
FEI/EIN Number 202756904

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

Address: 6C WEST TOWER CIRCLE, UNIT 102, ORMOND BEACH, FL, 32174
Mail Address: 6C WEST TOWER CIRCLE, UNIT 102, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOORE JOHN Managing Member 120 Adams Street, Louisville, KY, 40206
TECCE JOHN F Managing Member 6C WEST TOWER CIRCLE, ORMOND BEACH, FL, 32174
TECCE JOHN F Agent 6C WEST TOWER CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 TECCE, JOHN F. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 6C WEST TOWER CIRCLE, UNIT 102, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2007-04-17 6C WEST TOWER CIRCLE, UNIT 102, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 6C WEST TOWER CIRCLE, UNIT 102, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000548606 ACTIVE 1000000904586 VOLUSIA 2021-10-18 2041-10-27 $ 2,404.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000421884 TERMINATED 1000000454959 VOLUSIA 2013-01-31 2033-02-13 $ 569.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State