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. |
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 |
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 |
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 |
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 | - | - |
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