Entity Name: | DAYTONA LIMOUSINE SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAYTONA LIMOUSINE SERVICE, 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 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L13000103886 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 Laurel Point Ct, Deland, FL, 32724, US |
Mail Address: | 203 Laurel Point Ct, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHILLINGER JEFFREY | Managing Member | 203 Laurel Point Ct, DELAND, FL, 32724 |
SCHILLINGER JEFFREY | Agent | 203 Laurel Point Ct, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000078731 | DAYTONA CAR SERVICE | EXPIRED | 2013-08-07 | 2018-12-31 | - | 2930 MARSH RD, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 203 Laurel Point Ct, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 203 Laurel Point Ct, Deland, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-13 | 203 Laurel Point Ct, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | SCHILLINGER, JEFFREY | - |
REINSTATEMENT | 2016-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-06 |
REINSTATEMENT | 2016-03-09 |
Florida Limited Liability | 2013-07-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State