Search icon

FRIENDS OF DAYTONA BASEBALL, L.L.C. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF DAYTONA BASEBALL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIENDS OF DAYTONA BASEBALL, L.L.C. 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L99000003802
FEI/EIN Number 203237813

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

Address: 105 EAST ORANGE AVE., DAYTONA BEACH, FL, 32114
Mail Address: 110 EAST ORANGE AVE., DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYBURN ANDREW K Manager 105 E. ORANGE, DAYTONA BEACH, FL, 32114
HOOD CHARLES D Agent 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-02-19 105 EAST ORANGE AVE., DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 105 EAST ORANGE AVE., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2005-01-07 - -
REGISTERED AGENT NAME CHANGED 2005-01-07 HOOD, CHARLES DJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Documents

Name Date
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-04
REINSTATEMENT 2005-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State