Search icon

SHEDS OF DAYTONA LLC - Florida Company Profile

Company Details

Entity Name: SHEDS OF DAYTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEDS OF DAYTONA 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: 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: 16 Mar 2016 (9 years ago)
Date of dissolution: 19 Feb 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L16000053813
Address: 1517 SPIDER LILY DR, DELAND, FL, 32720, US
Mail Address: 1517 Spider Lily Dr., DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES KENNETH A Manager 1517 Spider Lily Dr., DeLand, FL, 32720
RHODES KENNETH A Agent 1517 Spider Lily Dr., DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118999 THE GREAT AMERICAN SHED COMPANY EXPIRED 2017-10-20 2022-12-31 - 121 FALL DRIVE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CONVERSION 2021-02-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000024358. CONVERSION NUMBER 700000211227
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 1517 SPIDER LILY DR, DELAND, FL 32720 -
REINSTATEMENT 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 1517 SPIDER LILY DR, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2019-10-23 RHODES, KENNETH A -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 1517 Spider Lily Dr., DeLand, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State