Entity Name: | DESTIN PAIN MEDICINE AND REHABILITATION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTIN PAIN MEDICINE AND REHABILITATION, L.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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Oct 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000027717 |
FEI/EIN Number |
571157140
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
BURGESS STEPHEN A | Agent | 316 S. BAYLEN ST, PENSACOLA, FL, 32502 |
RUBEN B. TIMMONS, M.D. | Managing Member | 580 Baycliff Circle, Gulf Breeze, FL, 32561 |
STEIN AARON | Managing Member | 619 Driftwood Point Rd., Santa Rosa Beach, FL, 32549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 580 Baycliff Circle, Gulf Breeze, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 580 Baycliff Circle, Gulf Breeze, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-28 | BURGESS, STEPHEN AJR. | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-29 | 316 S. BAYLEN ST, STE 300, PENSACOLA, FL 32502 | - |
REINSTATEMENT | 2011-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State