EVENT VENUE DAYTONA BEACH LLC - Florida Company Profile

Entity Name: | EVENT VENUE DAYTONA BEACH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVENT VENUE DAYTONA BEACH 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: | 28 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | L15000213138 |
FEI/EIN Number |
81-0931795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 N. Atlantic Ave, Suite 333, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 536 N. Halifax Ave, Suite 101, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGOWSKI LUKASZ D | Manager | 536 N. Halifax Ave, Daytona Beach, FL, 32118 |
Rogowski Lukasz | Agent | 536 N. Halifax Ave, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Rogowski, Lukasz | - |
CHANGE OF MAILING ADDRESS | 2024-09-23 | 250 N. Atlantic Ave, Suite 333, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-23 | 250 N. Atlantic Ave, Suite 333, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-23 | 536 N. Halifax Ave, Suite 101, Daytona Beach, FL 32118 | - |
LC AMENDMENT | 2019-08-26 | - | - |
LC AMENDMENT | 2016-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000736866 (No Image Available) | ACTIVE | 1000001019733 | VOLUSIA | 2024-11-12 | 2044-11-20 | $ 16,406.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000736866 | ACTIVE | 1000001019733 | VOLUSIA | 2024-11-12 | 2044-11-20 | $ 16,406.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J24000065910 | TERMINATED | 1000000977940 | VOLUSIA | 2024-01-22 | 2044-01-31 | $ 1,744.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000445684 | ACTIVE | 1000000963745 | VOLUSIA | 2023-09-11 | 2043-09-20 | $ 202,428.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-04 |
AMENDED ANNUAL REPORT | 2024-09-23 |
Reg. Agent Resignation | 2024-08-20 |
ANNUAL REPORT | 2024-03-11 |
AMENDED ANNUAL REPORT | 2023-11-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-05 |
LC Amendment | 2019-08-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State