Search icon

DESTIN SHOPPING CENTER, L.C. - Florida Company Profile

Company Details

Entity Name: DESTIN SHOPPING CENTER, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN SHOPPING CENTER, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Mar 2000 (25 years ago)
Document Number: L00000003085
FEI/EIN Number 593634203

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

Mail Address: 4117 Thomas Dr, PANAMA CITY BEACH, FL, 32408, US
Address: 960 HIGHWAY 98 E., DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSRAF SHLOMO Managing Member 12400 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
SIBONY AVRAHAM Managing Member 12501 COASTAL HIGHWAY, OCEAN CITY, MO, 21842
SIBONY YARON Managing Member 1916 ATLANTIC AVE, VIRGINIA BEACH, VA, 23451
SIBONY DAVID Managing Member 12501 COASTAL HIGHWAY, OCEAN CITY, MD, 21842
SIBONY PROSPER Managing Member 12501 COASTAL HIGHWAY, OCEAN CITY, MD, 21842
Assraf Shlomo Agent 4117 Thomas Dr, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-04 960 HIGHWAY 98 E., DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Assraf, Shlomo -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4117 Thomas Dr, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 960 HIGHWAY 98 E., DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State