Entity Name: | DELAND AUTO SPA SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jul 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: | L12000088621 |
FEI/EIN Number | APPLIED FOR |
Address: | 1810 S. WOODLAND BLVD, DELAND, FL, 32720, US |
Mail Address: | 226 NORTH NOVA ROAD, STE 151, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIVETO CHARLES | Agent | 7425 NW 4 Street, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
Hardwick Gordon | Manager | 226 North Nova Road, Ormond Beach, FL, 32174 |
DUNKLE STEVEN | Manager | 226 North Nova Road, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Mahovich Robert | Member | 226 North Nova Road, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000064444 | CONNECT MANAGEMENT SERVICES | EXPIRED | 2014-06-23 | 2019-12-31 | No data | 125 SOUTH STATE ROAD 7, STE 104-178, WELLINGTON, FL, 33414 |
G12000068224 | SPORTYS EXPRESS CAR WASH | EXPIRED | 2012-07-09 | 2017-12-31 | No data | 125 SOUTH STATE ROAD 7, STE 104-178, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 7425 NW 4 Street, Plantation, FL 33317 | No data |
LC STMNT CORR | 2016-12-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 1810 S. WOODLAND BLVD, DELAND, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | DIVETO, CHARLES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
CORLCSTCOR | 2016-12-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-27 |
AMENDED ANNUAL REPORT | 2013-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State