Search icon

DAYTONA SLINGSHOT, LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA SLINGSHOT, 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: 10 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: M13000005674
FEI/EIN Number 05-0522605

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

Address: 25 S. Atlantic Avenue, Daytona Beach, FL, 32118, US
Mail Address: 25 S. Atlantic Avenue, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Finnigan Julia Manager 25 S. Atlantic Avenue, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134999 DAYTONA SCREAMER'S PARK ACTIVE 2017-12-11 2027-12-31 - 25 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
G17000135001 SCREAMER'S PARK DAYTONA ACTIVE 2017-12-11 2027-12-31 - 25 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 25 S. Atlantic Avenue, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-03-06 25 S. Atlantic Avenue, Daytona Beach, FL 32118 -
LC STMNT OF RA/RO CHG 2019-09-10 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-11
CORLCRACHG 2019-09-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5303837704 2020-05-01 0491 PPP 25 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64827
Loan Approval Amount (current) 64827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65675.97
Forgiveness Paid Date 2021-08-26
5662228304 2021-01-25 0491 PPS 49 OCEAN AVE, DAYTONA BEACH, FL, 32118
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64827
Loan Approval Amount (current) 64827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118
Project Congressional District FL-06
Number of Employees 122
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65688.4
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State