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