Search icon

DESTINY ESTATES, L.L.C.

Company Details

Entity Name: DESTINY ESTATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Aug 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000062268
FEI/EIN Number 201531735
Address: 1277 N. SEMORAN BLVD., 116, ORLANDO, FL, 32807
Mail Address: 1277 N. SEMORAN BLVD., 116, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHAUDHARI SANJAY Agent 1277 N. SEMORAN BLVD., ORLANDO, FL, 32807

Managing Member

Name Role Address
CHAUDHARI SANJAY Managing Member 1277 N. SEMORAN BLVD. SUITE 116, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1277 N. SEMORAN BLVD., 116, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2010-04-20 1277 N. SEMORAN BLVD., 116, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-20 1277 N. SEMORAN BLVD., 116, ORLANDO, FL 32807 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 CHAUDHARI, SANJAY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000618606 LAPSED 2010 CA 3335 5TH JUD CIR, LAKE COUNTY 2012-08-14 2017-09-26 $829,197.04 TD BANK, N.A., 1660 SW ST. LUCIE BLVD., 2ND FLOOR, PORT ST. LUCIE, FL 34986

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
Florida Limited Liability 2004-08-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State