Entity Name: | DAYTONA PARTNERS REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3510 S NOVA RD, STE 112, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Sherrill Margaret | Manager | 3510 S NOVA RD, PORT ORANGE, FL, 32129 |
TUFT STEVEN | Member | 3510 S NOVA RD SUITE 112, PORT ORANGE, FL, 32129 |
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 | - | 3510 S NOVA ROAD, SUITE 112, PORT ORANGE, FL, 32129 |
G12000088630 | KELLER WILLIAMS REALTY FLORIDA PARTNERS | EXPIRED | 2012-09-10 | 2017-12-31 | - | 1745 NORTH BROWN ROAD, SUITE 150, LAWRENCEVILLE, GA, 30043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-01 | - | - |
LC AMENDMENT | 2020-10-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 4309 Pablo Oaks Ct, 2nd Floor, Jacksonville, FL 32224 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 3510 S NOVA RD, STE 112, PORT ORANGE, FL 32129 | - |
LC AMENDMENT | 2006-11-16 | - | - |
LC AMENDMENT | 2006-05-23 | - | - |
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 Mar 2025
Sources: Florida Department of State