Search icon

DAYTONA INTERNATIONAL SPEEDWAY, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA INTERNATIONAL SPEEDWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Jul 2000 (25 years ago)
Document Number: M00000001442
FEI/EIN Number 593652372

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

Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
Mail Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NASCAR ENTERPRISES, LLC Manager -
KELLEHER FRANK PJr. President ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
BENNETT EDWARD E Treasurer ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
GURTIS ANDREW H Vice President ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
OLIVER AMANDA A Secretary ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
MOTTO GREGORY Asst ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
CROTTY W. GARRETT Agent ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022426 MOTORSPORTS IMAGES AND ARCHIVES ACTIVE 2020-02-20 2025-12-31 - ATTN: SUZANNE THOMPSON, 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
G07179900024 DAYTONA 500 EXPERIENCE ACTIVE 2007-06-28 2027-12-31 - C/O DAWN LONG, 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
G00238900101 DAYTONA INTERNATIONAL SPEEDWAY ACTIVE 2000-08-25 2025-12-31 - C/O SUZANNE THOMPSON, 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-05 CROTTY, W. GARRETT -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-03-05 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 -

Court Cases

Title Case Number Docket Date Status
PAMELLA D. MACGREGOR AND DAVID M. MACGREGOR VS DAYTONA INTERNATIONAL SPEEDWAY, LLC, A FOREIGN LIMITED LIABILITY COMPANY, AND INTERNATIONAL SPEEDWAY CORPORATION, A FLORIDA PROFIT CORPORATION 5D2021-3218 2021-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31102-CICI

Parties

Name Pamella D. MacGregor
Role Appellant
Status Active
Representations Shaun M. Cummings, Wil H. Florin
Name David M. MacGregor
Role Appellant
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Scott A. Cole, Daniel Shapiro
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Pamella D. MacGregor
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TOCONTINUE ORAL ARGUMENT
On Behalf Of Pamella D. MacGregor
Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ W/DRAWN PER 12/12 NTC
On Behalf Of Pamella D. MacGregor
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR OA; PREFERENCE FORM W/I 10 DAYS
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ COPY OF 10/6 MOTION REQUESTING OA- MOTION GRANTED 10/14
On Behalf Of Pamella D. MacGregor
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT"
On Behalf Of Pamella D. MacGregor
Docket Date 2022-10-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pamella D. MacGregor
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/21
On Behalf Of Pamella D. MacGregor
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Pamella D. MacGregor
Docket Date 2022-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/24 ORDER
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-07-22
Type Record
Subtype Appendix
Description Appendix ~ TO M/ATTY FEES
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-07-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/22
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pamella D. MacGregor
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/23
On Behalf Of Pamella D. MacGregor
Docket Date 2022-03-10
Type Record
Subtype Transcript
Description Transcript Received ~ 1183 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-02-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott A. Cole 0885630
On Behalf Of Daytona International Speedway, LLC
Docket Date 2021-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/21
On Behalf Of Pamella D. MacGregor
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-01-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
NANCY JOHNSON VS DAYTONA INTERNATIONAL SPEEDWAY, LLC 5D2021-2154 2021-08-25 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30379-CICI

Parties

Name NANCY JOHNSON PLLC
Role Appellant
Status Active
Representations Brian J. Lee
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Richard Brooks Casey, Katherine Miller
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-09-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nancy Johnson
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/28
Docket Date 2022-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Nancy Johnson
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE 3/13 MOTION
On Behalf Of Nancy Johnson
Docket Date 2022-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nancy Johnson
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/13/22
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nancy Johnson
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/13; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Nancy Johnson
Docket Date 2021-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 784 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nancy Johnson
Docket Date 2021-09-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Nancy Johnson
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona International Speedway, LLC
Docket Date 2021-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Katherine Miller 027946
On Behalf Of Daytona International Speedway, LLC
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/18/21
On Behalf Of Nancy Johnson
DAYTONA INTERNATIONAL SPEEDWAY, LLC, ET AL. VS PAMELLA MACGREGOR, ET AL. SC2019-0341 2019-02-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642014CA031102XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-2989

Parties

Name INTERNATIONAL SPEEDWAY CORPORATION
Role Petitioner
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Petitioner
Status Active
Representations Chris W. Altenbernd, Scott A. Cole, Alexandra Valdes
Name David MacGregor
Role Respondent
Status Active
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Pamella MacGregor
Role Respondent
Status Active
Representations WILFRIED HERMANN FLORIN, Thomas D. Roebig Jr., Kristin A. Norse, Shaun M. Cummings, Stuart C. Markman

Docket Entries

Docket Date 2019-06-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Pamella MacGregor
View View File
Docket Date 2019-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-03-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-03-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-03-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Daytona International Speedway, LLC
View View File
PAMELLA MACGREGOR AND DAVID MACGREGOR VS DAYTONA INTERNATIONAL SPEEDWAY, LLC, INTERNATIONAL SPEEDWAY CORP. 5D2017-2989 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31102-CICI

Parties

Name David M. MacGregor
Role Appellant
Status Active
Name Pamella D. MacGregor
Role Appellant
Status Active
Representations THOMAS D. ROEBIG, JR, Shaun M. Cummings, Wil H. Florin
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Ezequiel Lugo, F. Bradley Hassell, Elizabeth Tosh, Scott A. Cole, Alexandra Valdes, William Gower, Jeffrey E. Bigman
Name CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, INC.
Role Appellee
Status Withdrawn
Name SPORTS CAR CLUB OF AMERICA, INC.
Role Appellee
Status Withdrawn
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-341 REVIEW DENIED
Docket Date 2019-03-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-341
Docket Date 2019-02-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of Daytona International Speedway, LLC
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Pamella D. MacGregor
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pamella D. MacGregor
Docket Date 2018-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pamella D. MacGregor
Docket Date 2018-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/6
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/31
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/7 ORDER
On Behalf Of Pamella D. MacGregor
Docket Date 2018-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/23. NO FURTHER EOT'S.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/16
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/16
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pamella D. MacGregor
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF PARTIAL DISMISSAL ACCEPTED...
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL VOLUNTARY DISMISSAL AS TO SPORTS CAR CLUB OF AMERICA, INC. AND CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, ONLY
On Behalf Of Pamella D. MacGregor
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4446 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/25
On Behalf Of Pamella D. MacGregor
Docket Date 2017-10-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE EZEQUIEL LUGO 0044538
On Behalf Of Daytona International Speedway, LLC
Docket Date 2017-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pamella D. MacGregor
Docket Date 2017-10-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A COLE 0885630
On Behalf Of Daytona International Speedway, LLC
Docket Date 2017-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/17
On Behalf Of Pamella D. MacGregor

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315485029 0419700 2012-03-01 1801 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-03-02
Emphasis S: STRUCK-BY
Case Closed 2012-04-25

Related Activity

Type Referral
Activity Nr 203118252
Safety Yes
308434539 0419700 2005-10-21 1801 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2005-10-21
Case Closed 2005-10-24

Related Activity

Type Inspection
Activity Nr 306749110
306749110 0419700 2004-02-09 1801 WEST INTERNATIONAL SPEEDWAY BLVD., DAYTONA BEACH, FL, 32114
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2004-04-26
Case Closed 2005-10-24

Related Activity

Type Accident
Activity Nr 101353621

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-08-06
Abatement Due Date 2004-09-23
Initial Penalty 6300.0
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 03
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2004-08-06
Abatement Due Date 2005-06-30
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100132 F04
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 V
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 C02 IC
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 D04 II
Issuance Date 2004-08-06
Abatement Due Date 2004-08-11
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004E
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2004-08-06
Abatement Due Date 2004-08-11
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 D04 I
Issuance Date 2004-08-06
Abatement Due Date 2005-04-04
Contest Date 2004-08-25
Final Order 2005-02-22
Nr Instances 1
Nr Exposed 80
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1953967 Interstate 2024-05-22 11639 2023 2 4 Private(Property)
Legal Name DAYTONA INTERNATIONAL SPEEDWAY LLC
DBA Name -
Physical Address 1801 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US
Mailing Address 1801 W INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114, US
Phone (386) 681-5025
Fax (386) 681-5233
E-mail RMALLOY@DAYTONAINTERNATIONALSPEEDWAY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 4516001362
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-10
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit KWQG76
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AG11C56M041462
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-10
Code of the violation 38323A2LCDLN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation License (CDL) - Operate a CMV and does not possess a valid CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State