Entity Name: | MIKE SKINNERS DAYTONA TOY STORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIKE SKINNERS DAYTONA TOY STORE 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: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L06000039288 |
FEI/EIN Number |
010864098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 CESSNA BLVD., SUITE 2, PORT ORANGE, FL, 32128, US |
Mail Address: | 201 CESSNA BLVD, SUITE 2, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN TODD | Managing Member | 201 CESSNA BLVD SUITE 2, PORT ORANGE, FL, 32128 |
SKINNER MICHAEL | Managing Member | 201 CESSNA BLVD SUITE 2, PORT ORANGE, FL, 32128 |
FELDMAN TODD E | Agent | 201 CESSNA BLVD., PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 201 CESSNA BLVD., SUITE 2, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 201 CESSNA BLVD., SUITE 2, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 201 CESSNA BLVD., SUITE 2, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-04 | FELDMAN, TODD EVP | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State