Search icon

DESTINATION DAYTONA III, LLC - Florida Company Profile

Company Details

Entity Name: DESTINATION DAYTONA III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATION DAYTONA III, 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: 14 Mar 2003 (22 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L03000009465
FEI/EIN Number 651181599

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

Address: 1637 NORTH U.S. HIGHWAY 1, ATTN: Dean Pepe, ORMOND BEACH, FL, 32174, US
Mail Address: C/O DEAN G. PEPE, ESQ., 1637 N US HWY 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMEYER SANDRA B Manager 1637 N. US HWY 1, ORMOND BEACH, FL, 32174
Pepe Shelly R Manager 1637 NORTH U.S. HIGHWAY 1, ORMOND BEACH, FL, 32174
PEPE DEAN GEsq. Agent 1637 NORTH U.S. HWY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
LC NAME CHANGE 2017-12-14 DESTINATION DAYTONA III, LLC -
CHANGE OF MAILING ADDRESS 2013-07-22 1637 NORTH U.S. HIGHWAY 1, ATTN: Dean Pepe, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 1637 NORTH U.S. HIGHWAY 1, ATTN: Dean Pepe, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2013-07-11 PEPE, DEAN G, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-07-11 1637 NORTH U.S. HWY 1, ORMOND BEACH, FL 32174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-23
LC Name Change 2017-12-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State