Entity Name: | DESTIN OSPREY 402, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTIN OSPREY 402, 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: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 11 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2022 (3 years ago) |
Document Number: | L09000074641 |
FEI/EIN Number |
270692004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 East John Mims Pkwy, #377, Niceville, FL, 32578, US |
Mail Address: | 1512 East John Mims Pkwy, #377, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAN VICTOR | President | 1512 East John Mims Pkwy, Niceville, FL, 32578 |
BEAN VICTOR | Director | 1512 East John Mims Pkwy, Niceville, FL, 32578 |
WOODBURY MICHAEL E | Agent | 9100 S. DADELAND BLVD. 1702, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 1512 East John Mims Pkwy, #377, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 1512 East John Mims Pkwy, #377, Niceville, FL 32578 | - |
LC AMENDMENT | 2015-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-15 | 9100 S. DADELAND BLVD. 1702, MIAMI, FL 33156 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-21 |
LC Amendment | 2015-09-15 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State