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. |
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 |
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 |
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 | - |
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 |
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