Entity Name: | DESTIN DAYS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTIN DAYS II, 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: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000089960 |
FEI/EIN Number |
205543225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36150 EMERALD COAST PARKWAY, SUITE 102, DESTIN, FL, 32541 |
Mail Address: | 36150 EMERALD COAST PARKWAY, SUITE 102, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYAN DONNA N | Manager | 1388 SUNSET BEACH DRIVE, NICEVILLE, FL, 32578 |
RYAN THOMAS W | Manager | 1388 SUNSET BEACH DRIVE, NICEVILLE, FL, 32578 |
RYAN DONNA N | Agent | 1388 SUNSET BEACH DRIVE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | RYAN, DONNA N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-15 | 36150 EMERALD COAST PARKWAY, SUITE 102, DESTIN, FL 32541 | - |
REINSTATEMENT | 2010-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2010-11-15 | 36150 EMERALD COAST PARKWAY, SUITE 102, DESTIN, FL 32541 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-02-13 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-11-15 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-01-16 |
REINSTATEMENT | 2007-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State