Entity Name: | DAYTONA SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA SPA 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: | 23 May 2011 (14 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L11000060104 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
Mail Address: | 543 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOD MICHELLE A | Managing Member | 543 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32214 |
HOOD ROBIN A | Agent | 4670 LINX VILLAGE DRIVE, PONCE INLET, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000019207 | DAYTONA MASSAGE | EXPIRED | 2014-02-24 | 2019-12-31 | - | 543 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 543 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 543 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State