Search icon

DESTINATION KEYS, LLC - Florida Company Profile

Company Details

Entity Name: DESTINATION KEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATION KEYS, 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: 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: 10 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000043418
FEI/EIN Number 200508863

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

Address: 6481 Fitz Ln, TALLAHASSEE, FL, 32311, US
Mail Address: 6481 Fitz Ln, TALLAHASSEE, FL, 32311, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dussia Phyllis W Manager 6481 Fitz Ln, TALLAHASSEE, FL, 32311
Lane Lia D Manager 3717 W Tacon St, Tampa, FL, 33629
Dussia Elyse MDr. Auth 4018 W Corona St, Tampa, FL, 33629
Dussia Phyllis W Agent 3717 W TACON ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012670 SUNNY REST MOBILE HOME PARK EXPIRED 2014-02-05 2019-12-31 - PO BOX 130394, TAMPA, FL, 33681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 Dussia, Phyllis W -
CHANGE OF MAILING ADDRESS 2019-03-22 6481 Fitz Ln, TALLAHASSEE, FL 32311 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 6481 Fitz Ln, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 3717 W TACON ST, TAMPA, FL 33629 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-07-06 - -

Documents

Name Date
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-25
CORLCMMRES 2011-05-23
ANNUAL REPORT 2011-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State