Search icon

DESTIN OSPREY 402, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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