Entity Name: | EMPIRE SPEED AND DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L20000264083 |
FEI/EIN Number | 85-2707713 |
Address: | 3408 S Atlantic Ave, #1006, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3408 S Atlantic Ave, #1006, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKERT DANIEL J | Agent | 3408 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
BURKERT DANIEL J | Authorized Member | 3534 FOREST BRANCH DRIVE #C, PORT ORANGE, FL, 32129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000030742 | RYFT FLORIDA | ACTIVE | 2022-03-06 | 2027-12-31 | No data | 3408 S ATLANTIC AVE, #1006, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-06 | 3408 S Atlantic Ave, #1006, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 3408 S Atlantic Ave, #1006, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 3408 S Atlantic Ave, #1006, Daytona Beach Shores, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-31 |
Florida Limited Liability | 2020-08-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State