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. |
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 |
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 |
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 |
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 | - |
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 |
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