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. |
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 |
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 |
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 |
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 | - | - |
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