Search icon

EXOTIC MOTOR CARS OF DAYTONA BEACH, LLC - Florida Company Profile

Company Details

Entity Name: EXOTIC MOTOR CARS OF DAYTONA BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXOTIC MOTOR CARS OF DAYTONA BEACH, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: L02000010285
FEI/EIN Number 020576725

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

Address: 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127, US
Mail Address: 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT RANDY Managing Member 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127
MOLNAR FRANK Managing Member 1612 TURNBULL CROSSINGS DR, NEW SMYRNA BEACH, FL, 32168
WRIGHT RANDY C Agent 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079719 ALL OUT POWERSPORTS ACTIVE 2010-08-30 2025-12-31 - 600 OAK STREET UNIT 3C, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 600 OAK STREET UNIT 3C, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2023-01-23 600 OAK STREET UNIT 3C, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2023-01-23 WRIGHT, RANDY CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 600 OAK STREET UNIT 3C, PORT ORANGE, FL 32127 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-09
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State