Entity Name: | BOWL DAYTONA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000048435 |
FEI/EIN Number | 204863058 |
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 |
Name | Role | Address |
---|---|---|
PERRY STEVEN R | Managing Member | 1440 GALENA TERRACE, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
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 | No data | 2575 NORTH ATLLANTIC AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 2575 north Atlantic ave, Daytona beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-09 | 2575 north Atlantic ave, Daytona beach, FL 32118 | No data |
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 Feb 2025
Sources: Florida Department of State