Search icon

DAYTONA SPA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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