Entity Name: | DESTINATION BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTINATION BUILDING, 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. |
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: | 03 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L05000043951 |
FEI/EIN Number |
202851081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36236 EMERALD COAST PARKWAY, DESTIN, FL, 32541 |
Mail Address: | 24 CATNAP ALLEY, Inlet Beach, FL, 32461, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAIR JASON M | Managing Member | 24 CATNAP ALLEY, Inlet Beach, FL, 32461 |
BURKE M. TODD E | Agent | 1732 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-25 | 36236 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 1732 W COUNTY HWY 30A, UNIT 102C, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2018-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | BURKE, M. TODD ESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 36236 EMERALD COAST PARKWAY, DESTIN, FL 32541 | - |
REINSTATEMENT | 2006-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State