Search icon

GT DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: GT DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GT DAYTONA, 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: 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: 24 Feb 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Dec 2007 (17 years ago)
Document Number: L06000020954
FEI/EIN Number 204380827

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

Address: 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
Mail Address: 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WSN888ORCOUE48 L06000020954 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Serbousek, Ted W., 932 North Nova Road, Daytona Beach, US-FL, US, 32117
Headquarters 932 North Nova Road, Daytona Beach, US-FL, US, 32117

Registration details

Registration Date 2018-10-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000020954

Key Officers & Management

Name Role Address
SERBOUSEK TED W Manager 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
SERBOUSEK TED W Vice President 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
SERBOUSEK TED W Secretary 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
SERBOUSEK TED W Treasurer 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
RITCHEY GLENN S Manager 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
RITCHEY GLENN S President 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
Serbousek Ted W Agent 932 North Nova Rd., Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051361 RITCHEY AUTOS PORT ORANGE EXPIRED 2016-05-23 2021-12-31 - 5000 S. RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
G16000048823 SUBARU OF DAYTONA ACTIVE 2016-05-16 2026-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G16000048818 RITCHEY CADILLAC BUICK GMC ACTIVE 2016-05-16 2026-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G12000115405 RITCHEY BUICK GMC ACTIVE 2012-12-03 2027-12-31 - 932 NORTH NOVA ROAD, DAYTONA BEACH, FL, 32117
G12000038407 RITCHEY AUTOS SOUTH ACTIVE 2012-04-23 2027-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G12000038405 RITCHEY AUTOS NORTH ACTIVE 2012-04-23 2027-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G10000033624 SUBARU OF DAYTONA EXPIRED 2010-04-15 2015-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G10000003183 RITCHEY CADILLAC BUICK GMC EXPIRED 2010-01-11 2015-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G09000171902 RITCHEYAUTOS.COM ACTIVE 2009-11-04 2029-12-31 - 932 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
G08148900262 RITCHEY BUICK PONTIAC GMC EXPIRED 2008-05-27 2013-12-31 - 444 SEABREEZE BLVD., SUITE 700, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-11 Serbousek, Ted W. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 932 North Nova Rd., Daytona Beach, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 932 N. NOVA ROAD, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2009-01-19 932 N. NOVA ROAD, DAYTONA BEACH, FL 32117 -
MERGER 2007-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000070275
LC AMENDMENT 2007-12-03 - -
MERGER 2007-09-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000068491

Court Cases

Title Case Number Docket Date Status
HUSSEIN ALI VS AMERICREDIT FINANCIAL SERVICES, INC. D/B/A GM FINANCIAL, GT DAYTONA, LLC, WESTERN SURETY COMPANY, NORTHWEST FEDERAL CREDIT UNION, ALLY FINANCIAL, SANTANDERS AUTO, ET AL. 5D2016-4414 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30301-CICI

Parties

Name HUSSEIN ALI
Role Appellant
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Name NORTHWEST FEDERAL CREDIT UNION
Role Appellee
Status Active
Name INSIGHT CREDIT UNION
Role Appellee
Status Active
Name CRESCENT BANK & TRUST COMPANY
Role Appellee
Status Active
Name WELLS FARGO DEALER SERVICES, INC.
Role Appellee
Status Active
Name GT DAYTONA, LLC
Role Appellee
Status Active
Name SANTANDER AUTO
Role Appellee
Status Active
Name AMERICREDIT FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations STEVE KERBEL, Robert Franklin Springfield, DOUGLAS J. PETRO, Justin Wong, Gennifer L. Bridges, Michael S. Kast
Name G&M FINANCIAL LLC
Role Appellee
Status Active
Name ALLY FINANCIAL INC.
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AMENDED
On Behalf Of HUSSEIN ALI
Docket Date 2017-02-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 2/1 OTSC IS DISCHARGED; W/IN 10 DAYS; SECOND AMEND NOA SHALL BE FILED...
Docket Date 2017-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "STATEMENT OF THE ISSUES"
Docket Date 2017-02-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED 2/16
Docket Date 2017-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND INIT BRF BY 3/3
Docket Date 2017-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS, NOA IS STRICKEN, 1/10 ORDER IS DISCHARGED
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DATED 1/10; STRICKEN PER 1/19 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER & NOTICE OF NON-APPEARANCE
On Behalf Of AMERICREDIT FINANCIAL SERVICES, INC.
Docket Date 2017-01-10
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register
Docket Date 2016-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16;STRICKEN PER 1/18 ORDER
On Behalf Of HUSSEIN ALI
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4783127108 2020-04-13 0491 PPP 932 N NOVA RD, DAYTONA BEACH, FL, 32117-4122
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1430700
Loan Approval Amount (current) 1430700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-4122
Project Congressional District FL-06
Number of Employees 124
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1443298.11
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State