Search icon

DAYTONA BEACH PROPERTY HEADQUARTERS BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH PROPERTY HEADQUARTERS BUILDING, 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: 14 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2009 (15 years ago)
Document Number: M08000000764
FEI/EIN Number 262894848

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

Address: ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
Mail Address: ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAYTONA BEACH PROPERTY HEADQUARTERS HOLDIN Managing Member 1 DAYTONA BLVD., DAYTONA BEACH, FL, 32114
OLIVER AMANDA A Secretary ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
BENNETT EDWARD E Treasurer ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
BOERGER JEFFREY T President ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
MOTTO GREGORY S Asst ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114
CROTTY W. G Agent ONE DAYTONA BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-18 CROTTY, W. GARRETT -
LC NAME CHANGE 2009-12-23 DAYTONA BEACH PROPERTY HEADQUARTERS BUILDING, LLC -
LC AMENDMENT 2009-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-23 ONE DAYTONA BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2009-12-23 ONE DAYTONA BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-23 ONE DAYTONA BLVD., DAYTONA BEACH, FL 32114 -
LC AMENDMENT 2009-10-23 - -
MERGER 2008-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000088873

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State