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. |
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 |
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 |
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. | - |
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