Search icon

GARRISON DAYTONA OPCO LLC

Company Details

Entity Name: GARRISON DAYTONA OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 06 Nov 2017 (7 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: M13000007044
FEI/EIN Number 45-2849198
Address: 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY, 10019, US
Mail Address: 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
CHASE BRIAN Manager 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
WELDON JULIAN Manager 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098634 THE SHORES RESORT & SPA EXPIRED 2014-09-29 2019-12-31 No data 2637 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2017-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 2017-04-21 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY 10019 No data

Documents

Name Date
Revoked for Registered Agent 2017-11-06
Reg. Agent Resignation 2017-06-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
AMENDED ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
Foreign Limited 2013-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State