Search icon

DESTIN DEVELOPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DESTIN DEVELOPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN DEVELOPERS, 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.
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: 07 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000088391
FEI/EIN Number 201971847

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

Mail Address: 36008 Emerald Coast Pkwy, Suite 201, DESTIN, FL, 32541, US
Address: 36008 Emerald Coast Pkwy, Suite 201, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Jay K Manager POST OFFICE BOX 576, DESTIN, FL, 32540
JKP International Corporation & Group of C Manager 36008 Emerald Coast Pkwy, Destin, FL, 32541
Patel Falguni J Manager PO BOX 6817, Miramar Beach, FL, 32550
VIOLETTE MARK Agent MARK A. VIOLETTE, P.A., DESTIN, FL, 32541
SSPY PRIVATE INVESTMENTS, LLC Manager -
YASH RAJ INVESTMENTS, LLC Manager -
LJJ Developers LLC Manager 36008 Emerald Coast Pkwy, Destin, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168700056 REAL ESTATE ACQUISITIONS AND DEVELOPMENT EXPIRED 2008-06-16 2013-12-31 - 3659 PRESERVE LANE, MIRAMAR BEACH, FL, 32550
G08162900206 REAL ESTATE ACQUISITION DEVELOPMENT EXPIRED 2008-06-10 2013-12-31 - 82 SHORE DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 36008 Emerald Coast Pkwy, Suite 201, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2017-04-24 36008 Emerald Coast Pkwy, Suite 201, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 MARK A. VIOLETTE, P.A., 36008 Emerald Coast Pkwy, SUITE 201, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2015-01-30 VIOLETTE, MARK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000785751 LAPSED 2012-CA-000187 SANTA ROSA COUNTY 2012-10-15 2017-10-29 $178,722.01 BEACH COMMUNITY BANK, 17 S.E. EGLIN PARKWAY, FORT WALTON BEACH, FL 32548

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State