Search icon

DESTINAIRE, LLC - Florida Company Profile

Company Details

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

DESTINAIRE, 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 20 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2013 (12 years ago)
Document Number: L05000033095
FEI/EIN Number 202693025

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

Address: 1200 S. OCEAN BLVD. #9-D, BOCA RATON, FL, 33432
Mail Address: 1200 S. OCEAN BLVD. #9-D, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COZZI SUSAN Manager 1200 S. OCEAN BLVD. #9-D, BOCA RATON, FL, 33432
COZZI JOSE Manager 1200 S. OCEAN BLVD. #9-D, BOCA RATON, FL, 33432
COZZI SUSAN Agent 1200 S. OCEAN BLVD., #9-D, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-20 - -
LC AMENDMENT 2011-09-09 - -
REGISTERED AGENT NAME CHANGED 2005-11-18 COZZI, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2005-11-18 1200 S. OCEAN BLVD., #9-D, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001703520 LAPSED 50-2013-CA-0031-23 PALM BEACH COUNTY CIRCUIT COUR 2013-10-23 2018-12-05 $31,500.89 NIKE USA, INC. DBA NIKE GOLF, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-20
ANNUAL REPORT 2012-04-01
LC Amendment 2011-09-09
CORLCMMRES 2011-07-22
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State