Search icon

G.M. DAYTONA 2000, LLC - Florida Company Profile

Company Details

Entity Name: G.M. DAYTONA 2000, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.M. DAYTONA 2000, 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000033777
FEI/EIN Number 271367563

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

Address: 43 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 43 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYARA GILBERT P President 43 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
myara gilbert Agent 43 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-03-12 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 myara, gilbert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 43 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2010-04-21 43 S. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State