Search icon

DAYTONA THREE EIGHT SIX PRODUCTIONS L.L.C.

Company Details

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

Agent

Name Role Address
ADAMS EDWARD A Agent 3000 N. Atlantic Ave., Daytona Beach, FL, 32118

Manager

Name Role Address
ADAMS E. A Manager 3000 N. Atlantic Ave., Daytona Beach, FL, 32118

Fictitious Names

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

Events

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

Documents

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