Search icon

DAYTONA MUSTANG LLC - Florida Company Profile

Company Details

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

DAYTONA MUSTANG 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: 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: 02 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L09000085121
FEI/EIN Number 270948077

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

Address: 5510 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Mail Address: 130 ANCHOR DRIVE, PONCE INLET, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSHELON GINA - Managing Member 130 ANCHOR DRIVE, PONCE INLET, FL, 32127
BUSHELON GINA B Managing Member 130 ANCHOR DRIVE, PONCE INLET, FL, 32127
BUSHELON ERIC CMGR Manager 130 ANCHOR DRIVE, PONCE INLET, FL, 32127
BUSHELON GINA B Agent 130 ANCHOR DRIVE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-07 BUSHELON, GINA B -
CHANGE OF MAILING ADDRESS 2020-06-08 5510 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 130 ANCHOR DRIVE, PONCE INLET, FL 32127 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 5510 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL 32127 -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State