Search icon

DESTINATION 4X4S AND MORE, LLC

Company Details

Entity Name: DESTINATION 4X4S AND MORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L16000054769
FEI/EIN Number 81-1913175
Address: 372 DESTINATION DAYTONA LN, ORMOND BEACH, FL, 32174, US
Mail Address: 372 DESTINATION DAYTONA LN, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VELOCE JASON Agent 6 DE PARDO LN, ORMOND BEACH, FL, 32174

Managing Member

Name Role Address
Glassburn David Managing Member 1426 Colin Kelly AVe, Daytona Beach, FL, 32124
VELOCE JASON Managing Member 6 DE PARDO LN, ORMOND BEACH, FL, 32174
GLASSBURN CARL R Managing Member 1426 Colin Kelly Ave, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-17 No data No data
CHANGE OF MAILING ADDRESS 2017-02-11 372 DESTINATION DAYTONA LN, ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-03 372 DESTINATION DAYTONA LN, ORMOND BEACH, FL 32174 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152344 TERMINATED 1000000862777 VOLUSIA 2020-03-02 2040-03-11 $ 7,209.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000129748 TERMINATED 1000000861894 VOLUSIA 2020-02-24 2040-02-26 $ 8,907.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2018-02-26
LC Amendment 2017-11-17
ANNUAL REPORT 2017-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State