Entity Name: | DAYTONA SEABREEZE, 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: | 13 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Oct 2021 (4 years ago) |
Document Number: | M07000007223 |
FEI/EIN Number |
20-4887703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Seabreeze Blvd, Daytona Beach, FL, 32118, US |
Mail Address: | 100 Seabreeze Blvd, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORTLAND ENHANCED VALUE FUND V OP, L.P. | Manager | 100 Seabreeze Blvd, Daytona Beach, FL, 32118 |
DeFrancis Steven J | Authorized Person | 3424 Peachtree Road, Atlanta, GA, 30326 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000142732 | THE OVERLOOK AT DAYTONA | ACTIVE | 2021-10-24 | 2026-12-31 | - | 100 SEABREEZE BLOVD., DAYTONA BEACH, FL, 32118 |
G16000109573 | OVERLOOK AT DAYTONA | EXPIRED | 2016-10-07 | 2021-12-31 | - | 591 WEST PUTNAM AVENUE, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 100 Seabreeze Blvd, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 100 Seabreeze Blvd, Daytona Beach, FL 32118 | - |
LC AMENDMENT | 2021-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | CORPORATION SERVICE COMPANY | - |
LC DROPPING DBA | 2021-10-06 | DAYTONA SEABREEZE, LLC | - |
LC STMNT OF RA/RO CHG | 2016-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-11-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-10 |
AMENDED ANNUAL REPORT | 2018-09-10 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State