Search icon

TILLEY DESTINATIONS, LLC - Florida Company Profile

Company Details

Entity Name: TILLEY DESTINATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TILLEY DESTINATIONS, 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: 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: 08 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L05000023341
FEI/EIN Number 202453675

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

Address: 20 ST. BARTS BAY, DESTIN, FL, 32541, US
Mail Address: 206 Oak Alley Blvd., Bossier City, LA, 71111, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLEY GREGORY PAUL Managing Member 206 oak alley blvd., bossier city, LA, 71111
TILLEY JANNA KAY Manager 206 OAK ALLEY BLVD., BOSSIER CITY, LA, 71111
TILLEY GREGORY PAUL Agent 20 Saint Barts Bay, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 20 Saint Barts Bay, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-03-06 20 ST. BARTS BAY, DESTIN, FL 32541 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 TILLEY, GREGORY PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 20 ST. BARTS BAY, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State