Search icon

DESTIN GOLD COAST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DESTIN GOLD COAST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN GOLD COAST PROPERTIES, 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: 17 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000048932
FEI/EIN Number 205794440

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

Address: 725 HARBOR BLVD, DESTIN, FL, 32541
Mail Address: PO BOX 335, C/O JANE ARAGUEL, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGUEL JANE Managing Member P.O. BOX 335, DESTIN, FL, 32540
MURDOCK JERRY Managing Member 127 Hibiscus Lane, Miramar Beach, FL, 32550
STROBLE CHARLES Managing Member 3250 CLUB DRIVE, DESTIN, FL, 32550
TUSA ANTHONY J Managing Member 8 Rosedown Court, New Orleans, LA, 70131
MCNEESE RICHARD S Agent 36468 EMERALD COAST PARKWAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 725 HARBOR BLVD, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-01-05 725 HARBOR BLVD, DESTIN, FL 32541 -
REINSTATEMENT 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State