Entity Name: | DESTIN HOME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTIN HOME, 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: | 17 Feb 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000019125 |
FEI/EIN Number |
204430043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEEB ALEX R | Manager | 9400 RIVER CROSSING BLVD SUITE 102, NEW PORT RICHEY, FL, 34655 |
BOYCE NANCY L | Manager | 1823 GREYBROOKE PLACE, OLDSMAR, FL, 34677 |
DEEB ALEX R | Agent | 9400 RIVER CROSSING BLVD, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2008-10-16 | - | - |
LC AMENDMENT | 2008-08-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-27 | 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2007-03-27 | 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-27 | 9400 RIVER CROSSING BLVD, SUITE 102, NEW PORT RICHEY, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State