Search icon

DESTIN DAYS II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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