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 |
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 |
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 |
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