Entity Name: | DAYTONA THREE EIGHT SIX PRODUCTIONS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000025222 |
FEI/EIN Number | 45-4894258 |
Address: | 3000 N. Atlantic Ave., Apt. 11, Daytona Beach, FL, 32118, US |
Mail Address: | 3000 N. Atlantic Ave., Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS EDWARD A | Agent | 3000 N. Atlantic Ave., Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
ADAMS E. A | Manager | 3000 N. Atlantic Ave., Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000089334 | TWIST | EXPIRED | 2015-08-29 | 2020-12-31 | No data | 1240 HAND AVE, ORMOND BEACH, FL, 32174 |
G12000072635 | DAYTONA'S RSVP | EXPIRED | 2012-07-20 | 2017-12-31 | No data | 1240 HAND AVE,SUITE A AND B, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 3000 N. Atlantic Ave., Apt. 11, Daytona Beach, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 3000 N. Atlantic Ave., Apt. 11, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 3000 N. Atlantic Ave., Apt. 11, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | ADAMS, EDWARD ALTON | No data |
LC AMENDMENT | 2015-12-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-09 |
LC Amendment | 2015-12-31 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State