Search icon

DAYTONA LAGOON, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA LAGOON, 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: 17 Sep 2015 (10 years ago)
Date of dissolution: 31 May 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 May 2024 (a year ago)
Document Number: M15000007427
FEI/EIN Number 47-3836748

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

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SINGER NICHOLAS Manager 1395 Brickell Ave., Miami, FL, 33131
Anderson Douglas Chief Financial Officer 1395 Brickell Ave., Miami, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1395 Brickell Ave., Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-31 1395 Brickell Ave., Suite 800, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 1201 Hays Street, Tallahassee, FL 32301 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1410827110 2020-04-10 0491 PPP 601 EARL STREET, DAYTONA BEACH, FL, 32118-4119
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468201.25
Loan Approval Amount (current) 468201.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4119
Project Congressional District FL-06
Number of Employees 175
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471369.63
Forgiveness Paid Date 2020-12-31
7705068304 2021-01-28 0491 PPS 601 Earl St, Daytona Beach, FL, 32118-4119
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525858.65
Loan Approval Amount (current) 525858.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4119
Project Congressional District FL-06
Number of Employees 175
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 529042.62
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State