Search icon

DAYTONA PARTNERS REALTY, LLC

Company Details

Entity Name: DAYTONA PARTNERS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 01 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: M06000001275
FEI/EIN Number 204312162
Address: 3510 S NOVA RD, STE 112, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Sherrill Margaret Manager 3510 S NOVA RD, PORT ORANGE, FL, 32129

Member

Name Role Address
TUFT STEVEN Member 3510 S NOVA RD SUITE 112, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109081 KELLER WILLIAMS REALTY FLORIDA PARTNERS ACTIVE 2019-10-07 2029-12-31 No data 3510 S NOVA ROAD, SUITE 112, PORT ORANGE, FL, 32129
G12000088630 KELLER WILLIAMS REALTY FLORIDA PARTNERS EXPIRED 2012-09-10 2017-12-31 No data 1745 NORTH BROWN ROAD, SUITE 150, LAWRENCEVILLE, GA, 30043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-02-01 No data No data
LC AMENDMENT 2020-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 4309 Pablo Oaks Ct, 2nd Floor, Jacksonville, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 3510 S NOVA RD, STE 112, PORT ORANGE, FL 32129 No data
LC AMENDMENT 2006-11-16 No data No data
LC AMENDMENT 2006-05-23 No data No data

Documents

Name Date
WITHDRAWAL 2021-02-01
LC Amendment 2020-10-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State