Search icon

DAYTONA ESCAPE ROOM EXPERIENCE, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA ESCAPE ROOM EXPERIENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYTONA ESCAPE ROOM EXPERIENCE, 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: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L16000086952
FEI/EIN Number 81-2559135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 679 Beville Road, South Daytona, FL, 32119, US
Mail Address: 395 PELICAN AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABIC MICHAEL D Auth 679 Beville Road, South Daytona, FL, 32119
BABIC MICHAEL D Agent 679 Beville Rd, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010570 DAYTONA BANK HEIST ACTIVE 2023-01-23 2028-12-31 - 395 PELICAN AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 679 Beville Road, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2023-01-03 BABIC, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 679 Beville Rd, South Daytona, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-29 679 Beville Road, South Daytona, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000611392 TERMINATED 1000000973074 VOLUSIA 2023-12-08 2043-12-13 $ 4,201.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000512392 ACTIVE 1000000967878 VOLUSIA 2023-10-19 2043-10-25 $ 14,846.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000347866 TERMINATED 1000000927804 VOLUSIA 2022-07-13 2042-07-20 $ 96.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000417166 TERMINATED 1000000898049 VOLUSIA 2021-08-09 2041-08-18 $ 86.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State