Entity Name: | DAYTONA SUBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA SUBS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 31 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000015159 |
FEI/EIN Number |
593743201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 W INTERNATIONAL SPEEDWAY BLVD, #145, DAYTONA BEACH, FL, 32118 |
Mail Address: | 1700 W INTERNATIONAL SPEEDWAY BLVD, #145, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMSIS JANET | Managing Member | 1081 WALNUT WOODS PLACE, LAKE MARY, FL, 32746 |
GIORGI RASHAD | Agent | 1081 WALNUT WOODS PLACE, LAKE MARY, FL, 32746 |
GIORGI RASHAD | Managing Member | 2055 S. ATLANTIC AVENUE, UNIT #707, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-03-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 1081 WALNUT WOODS PLACE, LAKE MARY, FL 32746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-15 | GIORGI, RASHAD | - |
REINSTATEMENT | 2002-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-17 |
REINSTATEMENT | 2013-03-21 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2008-05-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State