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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Rogowski, Lukasz | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-23 | 250 N. Atlantic Ave, Suite 333, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING 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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1916057700 | 2020-05-01 | 0491 | PPP | 861 BALLOUGH RD, DAYTONA BEACH, FL, 32114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1188838608 | 2021-03-12 | 0491 | PPS | 861 Ballough Rd, Daytona Beach, FL, 32114-2211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State