Search icon

VACATION HOMES DESTIN, LLC - Florida Company Profile

Company Details

Entity Name: VACATION HOMES DESTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VACATION HOMES DESTIN, 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: 05 Aug 2008 (17 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L08000075066
FEI/EIN Number 263392512

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

Address: 4059 KATS COURT, DESTIN, FL, 32541, US
Mail Address: 4059 KATS COURT, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE CAROL E Manager 4059 KATS COURT, DESTIN, FL, 32541
BURKE CAROL E Agent 4059 KATS COURT, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000116732 DESTIN PET FRIENDLY VACATION RENTALS EXPIRED 2009-06-10 2014-12-31 - 63 TARPON STREET, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 4059 KATS COURT, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2015-04-22 4059 KATS COURT, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4059 KATS COURT, DESTIN, FL 32541 -
LC NAME CHANGE 2008-08-12 VACATION HOMES DESTIN, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-26
LC Name Change 2008-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State