Search icon

DESTIN SHORES, LLC - Florida Company Profile

Company Details

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

DESTIN SHORES, 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 17 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L06000016190
FEI/EIN Number 204294184

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

Address: 1406 Crain Highway South, Glen Burnie, MD, 21061, US
Mail Address: 672 OLD MILL ROAD, PMB #311, MILLERSVILLE, MD, 21108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAN RESORT MANAGEMENT, LLC Managing Member 672 OLD MILL ROAD PMB#311, MILLERSVILLE, MD, 21108
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1406 Crain Highway South, Suite 100, Glen Burnie, MD 21061 -
PENDING REINSTATEMENT 2011-05-09 - -
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-03 - -
CHANGE OF MAILING ADDRESS 2007-10-03 1406 Crain Highway South, Suite 100, Glen Burnie, MD 21061 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State