Search icon

DST UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: DST UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DST UNLIMITED, LLC 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: 31 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: L02000000270
FEI/EIN Number 010549148

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

Address: 130 BENNING DRIVE, DESTIN, FL, 32541
Mail Address: P.O. BOX 954, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DENNIS W Managing Member 130 BENNING DRIVE, DESTIN, FL, 32541
THOMAS SANDRA D Managing Member 130 BENNING DRIVE, DESTIN, FL, 32541
THOMAS SANDRA Agent 130 BENNING DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-28 130 BENNING DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2009-04-28 THOMAS, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 130 BENNING DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 130 BENNING DRIVE, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000028891 LAPSED 05-94 SC MARTIN COUNTY, FLORIDA 2005-02-28 2010-03-04 $2195.00 LEONARD SHAPIRO, 5319 LANDON CIRCLE, BOYNTON BEACH ,FLORIDA 33437

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State