Search icon

DESTINATION DAYTONA MANAGEMENT COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESTINATION DAYTONA MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L05000045121
FEI/EIN Number 202828148
Address: 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL, 32174, US
Mail Address: PO BOX 335, ORMOND BEACH, FL, 32175-0335, US
ZIP code: 32174
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMEYER SANDRA B Manager PO BOX 335, ORMOND BEACH, FL, 321750335
PEPE SHELLY R Manager PO BOX 335, ORMOND BEACH, FL, 321750335
PEPE DEAN G Agent 1635 N US HWY 1, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081739 DESTINATION DAYTONA INN & SUITES EXPIRED 2010-09-07 2015-12-31 - 1635 N. U.S. HWY. 1, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-03-12 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 1635 N US HWY 1, UNIT 7235, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2009-04-29 PEPE, DEAN G -
NAME CHANGE AMENDMENT 2005-09-27 DESTINATION DAYTONA MANAGEMENT COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-12
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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85610.00
Total Face Value Of Loan:
85610.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64500.00
Total Face Value Of Loan:
64500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$85,610
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,002.38
Servicing Lender:
Wood & Huston Bank
Use of Proceeds:
Payroll: $85,604
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$64,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,038.97
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $51,609.5
Utilities: $6,445.25
Rent: $6,445.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State