Search icon

GARRISON DAYTONA OPCO LLC - Florida Company Profile

Company Details

Entity Name: GARRISON DAYTONA OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
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 - 2637 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2017-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2017-04-21 1290 AVENUE OF THE AMERICAS, SUITE 914, NEW YORK, NY 10019 -

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 Apr 2025

Sources: Florida Department of State