Search icon

BOWL DAYTONA LLC - Florida Company Profile

Company Details

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

BOWL 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: 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: 10 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000048435
FEI/EIN Number 204863058

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

Address: 2575 north Atlantic ave, Daytona beach, FL, 32118, US
Mail Address: po box 1415, ormond beach, FL, 32175, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMISON MARK JESSUP SR, INC. Agent 465 SOUTH VOLUSIA AVE, ORANGE CITY, FL, 32763
PERRY STEVEN R Managing Member 1440 GALENA TERRACE, DELTONA, FL, 32725
MAZZONI BERNARD Manager 18821 FAIRWAY GREEN DR, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025497 BOWL DAYTONA LLC EXPIRED 2017-03-09 2022-12-31 - 2575 NORTH ATLLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 2575 north Atlantic ave, Daytona beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2017-03-09 2575 north Atlantic ave, Daytona beach, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000338428 TERMINATED 1000000744954 VOLUSIA 2017-05-30 2037-06-14 $ 7,017.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000324626 TERMINATED 1000000743392 VOLUSIA 2017-05-18 2037-06-08 $ 3,279.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000194334 TERMINATED 1000000737949 VOLUSIA 2017-03-20 2037-04-07 $ 3,189.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000595598 TERMINATED 1000000334896 VOLUSIA 2012-09-04 2032-09-12 $ 17,747.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State