Entity Name: | FIELDS OF DAYTONA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIELDS OF 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: |
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: | 28 Jul 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jun 2014 (11 years ago) |
Document Number: | L06000075315 |
FEI/EIN Number |
205302139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Address: | 1050 NORTH TOMOKA FARMS ROAD, DAYTONA BEACH, FL, 32124, US |
ZIP code: | 32124 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIELDS MOTORCARS OF FLORIDA, INC. | Agent | - |
FIELDS JOHN R | Manager | 2100 FRONTAGE ROAD, GLENCOE, IL, 60022 |
Fields John R | President | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Fields Daniel M | Vice President | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Pelinski Shermin L | Secretary | 2100 Frontage Road, Glencoe, IL, 60022 |
Taylor Lori | Treasurer | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
Redig Garry R | Vice President | 10231 Atlantic Blvd., Jacksonville, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000142371 | FIELDS BMW OF DAYTONA | ACTIVE | 2017-12-28 | 2027-12-31 | - | 350 S LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
G17000012067 | FIELDS VOLKSWAGEN | EXPIRED | 2017-02-01 | 2022-12-31 | - | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
G17000008128 | FIELDS COLLISION CENTER DAYTONA BEACH | EXPIRED | 2017-01-23 | 2022-12-31 | - | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
G16000086439 | FIELDS VOLVO CARS OF DAYTONA BEACH | EXPIRED | 2016-08-15 | 2021-12-31 | - | 1270 N TOMOKA FARMS ROAD, DAYTONA BEACH, FL, 32124 |
G16000040936 | MINI OF DAYTONA BEACH | EXPIRED | 2016-04-22 | 2021-12-31 | - | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL, 32810 |
G15000123172 | DAYTONA BEACH MINI | EXPIRED | 2015-12-07 | 2020-12-31 | - | 1220 N TOMOKA FARMS ROAD, DAYTONA BEACH, FL, 32124 |
G11000111972 | FIELDS COLLISION CENTER | EXPIRED | 2011-11-17 | 2016-12-31 | - | 350 S. LAKE DESTINY, ORLANDO, FL, 32810 |
G08339900351 | FIELDS VOLKSWAGEN | EXPIRED | 2008-12-04 | 2013-12-31 | - | 1700 MASON AVE, DAYTONA BEACH, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 1050 NORTH TOMOKA FARMS ROAD, DAYTONA BEACH, FL 32124 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | Fields Motorcars of Florida, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 350 S. LAKE DESTINY DRIVE, ORLANDO, FL 32810 | - |
LC AMENDMENT | 2014-06-20 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 1050 NORTH TOMOKA FARMS ROAD, DAYTONA BEACH, FL 32124 | - |
LC AMENDMENT | 2006-11-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-05-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State