Search icon

DAYTONA INVESTMENTS, LLC

Company Details

Entity Name: DAYTONA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2004 (20 years ago)
Date of dissolution: 31 Dec 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: L04000083601
FEI/EIN Number 201893983
Address: 4029 W WATERBRIDGE CIRCLE, PORT ORANGE, FL, 32129, US
Mail Address: 4029 W WATERBRIDGE CIRCLE, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LINGE JOSEPH Agent 4029 W WATERBRIDGE CIRCLE, PORT ORANGE, FL, 32129

Manager

Name Role Address
LINGE JOSEPH H Manager 4029 W WATERBRIDGE CIRCLE, PORT ORANGE, FL, 32129
LINGE JOSEPH F Manager 19 INDIAN SPRINGS DRIVE, ORMOND BEACH, FL, 32174
DEFILIPPO ROBERT J Manager 115 TRAILS END DRIVE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-12-31 No data No data

Court Cases

Title Case Number Docket Date Status
JOSEPH F. LINGE AND JOSEPH H. LINGE VS ROBERT DEFILIPPO, ET AL. 5D2013-4542 2013-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-34572-CICI

Parties

Name JOSEPH H. LINGE
Role Appellant
Status Active
Name JOSEPH F. LINGE
Role Appellant
Status Active
Representations JONATHAN D. KANEY, I I I
Name DAYTONA HELMETS, LLC
Role Appellee
Status Active
Name ROBERT DEFILIPPO
Role Appellee
Status Active
Representations David A. Vukelja, Jarett A. dePaula
Name DAYTONA IMPORTS AND DISTRIBUTO
Role Appellee
Status Active
Name DAYTONA INVESTMENTS, LLC
Role Appellee
Status Active
Name DAYTONA HELMETS, INC.
Role Appellee
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **AMENDED TIME**
Docket Date 2014-10-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-07-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/24
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 7/14/14
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT DEFILIPPO
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ROBERT DEFILIPPO
Docket Date 2014-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM 1 VOL - E-FILED (22 PAGES)
Docket Date 2014-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jonathan D. Kaney, I I I 023426
Docket Date 2014-04-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 5/8
On Behalf Of ROBERT DEFILIPPO
Docket Date 2014-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 4/714
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-01-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-01-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-12-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/23/13
On Behalf Of JOSEPH F. LINGE
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2008-12-31
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-03-14
Florida Limited Liability 2004-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State