Entity Name: | DAYTONA LAGOON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Sep 2015 (9 years ago) |
Date of dissolution: | 31 May 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 May 2024 (8 months ago) |
Document Number: | M15000007427 |
FEI/EIN Number | 47-3836748 |
Address: | 1395 Brickell Ave., Miami, FL, 33131, US |
Mail Address: | 1395 Brickell Ave., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
SINGER NICHOLAS | Manager | 1395 Brickell Ave., Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Anderson Douglas | Chief Financial Officer | 1395 Brickell Ave., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 1395 Brickell Ave., Suite 800, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 1395 Brickell Ave., Suite 800, Miami, FL 33131 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-28 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
Withdrawal | 2024-05-31 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-31 |
AMENDED ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State