Search icon

DESTINY ENTERTAINMENT PRODUCTION LLC - Florida Company Profile

Company Details

Entity Name: DESTINY ENTERTAINMENT PRODUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY ENTERTAINMENT PRODUCTION 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: 12 Dec 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: L03000052264
FEI/EIN Number 841651840

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

Address: 7919 WELLSMERE CIR, ORLANDO, FL, 32835, US
Mail Address: 310 S. Prospect Avenue, REDONDO BEACH, CA, 90277, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHAVARRIA LILA Manager 7919 WELLSMERE CIRCLE, ORLANDO, FL, 32835
ECHAVARRIA HECTOR Managing Member 310 S. Prospect Avenue, REDONDO BEACH, CA, 90277
ECHAVARRIA LILA Agent 7919 WELLSMERE CIR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-20 7919 WELLSMERE CIR, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2018-10-07 ECHAVARRIA, LILA -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 7919 WELLSMERE CIR, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-08-31
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State