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. |
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 |
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 |
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 | - |
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