Search icon

SPEEDWAY PULL-N-SAVE AUTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: SPEEDWAY PULL-N-SAVE AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDWAY PULL-N-SAVE AUTO PARTS, 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: 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: 08 Jul 2002 (23 years ago)
Date of dissolution: 21 Dec 2006 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2006 (18 years ago)
Document Number: L02000017017
FEI/EIN Number 223857513

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

Address: 3157 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32124
Mail Address: 300 FOX HOLLOW ROAD, BINGHAMTON, NY, 13904
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
BEAGELL GARY Managing Member 300 FOX HOLLOW RD., BINGHAMTON, NY, 13904
BEAGELL LINDA Managing Member 300 FOX HOLLOW RD., BINGHAMTON, NY, 13904
BARKELL STEPHEN Managing Member 3157 INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2006-12-21 - -
REGISTERED AGENT NAME CHANGED 2006-07-25 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 3157 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2005-03-30 3157 W. INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124 -

Documents

Name Date
LC Voluntary Dissolution 2006-12-21
Reg. Agent Change 2006-07-25
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-03-31
Florida Limited Liabilites 2002-07-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State