Search icon

A & O HOLDINGS OF DESTIN, L.L.C. - Florida Company Profile

Company Details

Entity Name: A & O HOLDINGS OF DESTIN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & O HOLDINGS OF DESTIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: L04000094254
FEI/EIN Number 342030204

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

Address: 4400 E Highway 20, Suite 101, Niceville, FL, 32578, US
Mail Address: 4400 E Highway 20, Suite 101, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broutin Olivier Managing Member 4400 E Highway 20, Niceville, FL, 32578
Broutin Olivier Agent 4400 E Highway 20, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 4400 E Highway 20, Suite 101, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2020-04-09 4400 E Highway 20, Suite 101, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Broutin, Olivier -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 4400 E Highway 20, Suite 101, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
LC Amendment 2020-04-13
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State