Search icon

DAYTONA USED AUTO PARTS LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA USED AUTO PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA USED AUTO PARTS 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: 03 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000124270
FEI/EIN Number 274153857

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

Address: 1187 State Ave, Holly Hill, FL, 32117, US
Mail Address: P.O.BOX 1331, DAYTONA BEACH, FL, 32115, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASSIN MOHAMMED A Managing Member 1187 State Ave, Holly Hill, FL, 32117
YASSIN MOHAMMED A Agent 1187 State Ave, Holly Hill, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104818 DAYTONA USED AUTOS EXPIRED 2011-10-26 2016-12-31 - 495 KINGSTON AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1187 State Ave, Holly Hill, FL 32117 -
REINSTATEMENT 2018-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 1187 State Ave, Holly Hill, FL 32117 -
REGISTERED AGENT NAME CHANGED 2018-07-31 YASSIN, MOHAMMED A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-02-18 - -

Documents

Name Date
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-07-31
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-21
CORLCMMRES 2011-11-10
LC Amendment 2011-02-18
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State