Search icon

DAYTONA SEABREEZE, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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