Search icon

SPEED ASYLUM, LLC

Company Details

Entity Name: SPEED ASYLUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (a month ago)
Document Number: L14000083058
FEI/EIN Number 46-5735222
Address: 8810 Corporate Square Court, JACKSONVILLE, FL, 32216, US
Mail Address: 13959 Summer Breeze Drive, JACKSONVILLE, FL, 32218, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BONO VINCENT Agent 13959 Summer Breeze Drive, JACKSONVILLE, FL, 32218

Managing Member

Name Role Address
BONO VINCENT Managing Member 13959 Summer Breeze Drive, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072531 904 CUSTOMS EXPIRED 2014-07-14 2019-12-31 No data 1539 PORTER LAKES DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 BONO, VINCENT No data
REINSTATEMENT 2025-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-04-12 8810 Corporate Square Court, Suite 4, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 8810 Corporate Square Court, Suite 4, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 13959 Summer Breeze Drive, JACKSONVILLE, FL 32218 No data
LC AMENDMENT AND NAME CHANGE 2015-08-03 SPEED ASYLUM, LLC No data

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-12
LC Amendment and Name Change 2015-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State