Search icon

DESTIN PAIN MEDICINE AND REHABILITATION, L.L.C.

Company Details

Entity Name: DESTIN PAIN MEDICINE AND REHABILITATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000027717
FEI/EIN Number 571157140
Address: 580 Baycliff Circle, Gulf Breeze, FL, 32561, US
Mail Address: 350 W Cedar Street, PENSACOLA, FL, 32502, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BURGESS STEPHEN A Agent 316 S. BAYLEN ST, PENSACOLA, FL, 32502

Managing Member

Name Role Address
STEIN AARON Managing Member 619 Driftwood Point Rd., Santa Rosa Beach, FL, 32549
RUBEN B. TIMMONS, M.D. Managing Member 580 Baycliff Circle, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-01-23 580 Baycliff Circle, Gulf Breeze, FL 32561 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 580 Baycliff Circle, Gulf Breeze, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2016-10-28 BURGESS, STEPHEN AJR. No data
REINSTATEMENT 2016-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-06-29 316 S. BAYLEN ST, STE 300, PENSACOLA, FL 32502 No data
REINSTATEMENT 2011-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State