Search icon

DAYTONA THRILL PARK, LLC

Company Details

Entity Name: DAYTONA THRILL PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2019 (5 years ago)
Document Number: M14000003722
FEI/EIN Number 30-0830681
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Armstrong Ritchie Manager 8433 International Drive, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 25 S. Atlantic Avenue, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2024-03-08 25 S. Atlantic Avenue, Daytona Beach, FL 32118 No data
LC STMNT OF RA/RO CHG 2019-09-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2016-08-08 No data No data

Court Cases

Title Case Number Docket Date Status
JACK HIVELY VS CITY OF DAYTONA BEACH, ETC,. ET AL. 5D2015-0383 2015-01-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-30971-CICI

Parties

Name JACK HIVELY
Role Appellant
Status Active
Representations F. A. (Alex) Ford Jr.
Name DAYTONA THRILL PARK, LLC
Role Respondent
Status Active
Name City of Daytona Beach
Role Respondent
Status Active
Representations THOMAS RICHARD SULLIVAN, Carrie Avallone, MARIE HARTMAN, Rachael M. Crews
Name Hon. Dennis Craig DNU
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-03-12
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Frank A. Ford 0381845
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-03-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JACK HIVELY
Docket Date 2015-03-02
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of City of Daytona Beach
Docket Date 2015-02-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of City of Daytona Beach
Docket Date 2015-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/3 ORDER
On Behalf Of City of Daytona Beach
Docket Date 2015-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Daytona Beach
Docket Date 2015-02-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JACK HIVELY
Docket Date 2015-02-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 5 DAYS; PT SHALL FILE A BOOKMARKED AND HYPERLINKED APX; W/IN 20 DAYS RS'S RESPOND TO PET; REPLY 10 DAYS FROM RESPONSE
Docket Date 2015-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILING DATE 1-30-15
On Behalf Of JACK HIVELY
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Daytona Beach
Docket Date 2015-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
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 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
CORLCRACHG 2016-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State