Search icon

J&P CYCLES DESTINATION DAYTONA, LLC - Florida Company Profile

Company Details

Entity Name: J&P CYCLES DESTINATION DAYTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 11 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: M11000000171
FEI/EIN Number 27-4252512

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

Address: 4020 South 26th Street, Philadelphia, PA 19112
Mail Address: 4020 South 26th Street, Philadelphia, PA 19112
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATIONB SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324
Murphy, Kenneth Manager 4020 South 26th Street, Philadelphia, PA 19112
Selden, Ben Manager 4020 South 26th Street, Philadelphia, PA 19112
Barrer, Marc Manager 4020 South 26th Street, Philadelphia, PA 19112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 4020 South 26th Street, Philadelphia, PA 19112 -
CHANGE OF MAILING ADDRESS 2024-04-12 4020 South 26th Street, Philadelphia, PA 19112 -
LC STMNT OF RA/RO CHG 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 CT CORPORATIONB SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000328074 TERMINATED 1000000893323 VOLUSIA 2021-06-23 2031-06-30 $ 36,424.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-25
CORLCRACHG 2021-03-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State