Entity Name: | DAYTONA THUNDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA THUNDER, 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: | 14 Oct 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | L03000040570 |
FEI/EIN Number |
341976271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 MAIN STREET, DAYTONA BEACH, FL, 32118 |
Mail Address: | po box 840 349 progress dr, Manchester, CT, 06042, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKOWITZ JEROME | Manager | 97 andreis trail, south windsor, CT, 06074 |
BROCK JEFFREY P | Agent | 444 SEABREEZE BLVD., STE. 900, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-06 | 801 MAIN STREET, DAYTONA BEACH, FL 32118 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000096139 | ACTIVE | 2020CA031446 | VOLUSIA CIRCUIT COURT | 2024-02-02 | 2029-02-20 | $4,897.58 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409 |
J20000417457 | ACTIVE | 1000000870270 | VOLUSIA | 2020-12-11 | 2040-12-23 | $ 106,110.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State