Search icon

OUR DESTINY LLC - Florida Company Profile

Company Details

Entity Name: OUR DESTINY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR DESTINY 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 28 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L09000018613
FEI/EIN Number 264342629

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

Address: 7735 Marsh Road, INDIANAPOLIS, IN, 46278, US
Mail Address: 7735 Marsh Road, INDIANAPOLIS, IN, 46278, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ KATHERINE Managing Member 7735 Marsh Road, INDIANAPOLIS, IN, 46278
KATZ SIMON Managing Member 7735 Marsh Road, INDIANAPOLIS, IN, 46278
FROYMOVICH ETELKA Managing Member 7735 Marsh Road, INDIANAPOLIS, IN, 46278
FROYMOVICH PHILLIP Managing Member 7735 Marsh Road, INDIANAPOLIS, IN, 46278
Dale E Peterson Vacations Agent 2996 Scenic Hwy 98E, Destin, FL, 32541

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-25 Dale E Peterson Vacations -
REGISTERED AGENT ADDRESS CHANGED 2017-02-25 2996 Scenic Hwy 98E, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 7735 Marsh Road, INDIANAPOLIS, IN 46278 -
CHANGE OF MAILING ADDRESS 2015-01-15 7735 Marsh Road, INDIANAPOLIS, IN 46278 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2019-05-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-08
REINSTATEMENT 2010-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State