Search icon

DESTINATION DAYTONA II, LLC - Florida Company Profile

Company Details

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

DESTINATION DAYTONA II, 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: 16 Apr 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: L03000013753
FEI/EIN Number 571169274

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

Address: 1635 N US HWY 1, ORMOND BEACH, FL, 32174, US
Mail Address: 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 1635 N US HWY 1, ORMOND BEACH, FL, 32174
PEPE DEAN G Agent 1637 N US HWY 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 1637 N US HWY 1, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 1635 N US HWY 1, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2009-04-18 1635 N US HWY 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-04-18 PEPE, DEAN G -
NAME CHANGE AMENDMENT 2004-11-22 DESTINATION DAYTONA II, LLC -
REINSTATEMENT 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State