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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Armstrong Ritchie | Manager | 8433 International Drive, Orlando, FL, 32819 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACK HIVELY VS CITY OF DAYTONA BEACH, ETC,. ET AL. | 5D2015-0383 | 2015-01-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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