Search icon

EVENT VENUE DAYTONA BEACH LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74820
Loan Approval Amount (current) 74820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75514.54
Forgiveness Paid Date 2021-04-08
1188838608 2021-03-12 0491 PPS 861 Ballough Rd, Daytona Beach, FL, 32114-2211
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-2211
Project Congressional District FL-06
Number of Employees 28
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88024.03
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State