Search icon

DESTIN INCOME PARTNERS, LLC - Florida Company Profile

Company Details

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

DESTIN INCOME PARTNERS, 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: 16 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000080892
FEI/EIN Number 205406887

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

Address: 1320 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
Mail Address: 1320 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLBERT FRED EIII Managing Member 1320 MIRACLE STRIP PKWY, FORT WALTON BEACH, FL, 32548
SALATORI, WOOD & BUCKEL, P.L. Agent 5150 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1320 MIRACLE STRIP PKWY, SUITE 400, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2019-04-30 1320 MIRACLE STRIP PKWY, SUITE 400, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2010-05-04 SALATORI, WOOD & BUCKEL, P.L. -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State