Search icon

DESTINY DESIRE, LLC - Florida Company Profile

Company Details

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

DESTINY DESIRE, 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: 03 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000106909
FEI/EIN Number NOT APPLICABLE

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

Address: 1641 CLYDESDALE AVE, WELLINGTON, FL, 33414
Mail Address: 1641 CLYDESDALE AVE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS MARY SUE Manager 1641 CLYDESDALE AVE, WELLINGTON, FL, 33414
CRAIG GALLE Agent SOUTH SHORE BLVD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-12 SOUTH SHORE BLVD, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2009-07-02 CRAIG GALLE -
REINSTATEMENT 2008-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-13 1641 CLYDESDALE AVE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2006-11-13 1641 CLYDESDALE AVE, WELLINGTON, FL 33414 -
LC AMENDMENT 2006-11-13 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-05
ANNUAL REPORT 2011-06-12
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-07-02
REINSTATEMENT 2008-04-05
LC Amendment 2006-11-13
ANNUAL REPORT 2006-07-03
Florida Limited Liability 2005-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State