Entity Name: | DESTINATION PUBLICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTINATION PUBLICATIONS, 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: | 23 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000092029 |
FEI/EIN Number |
270980468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20202 Quail Run Dr, Dunnellon, FL, 34432, US |
Mail Address: | 20202 Quail Run Dr, Dunnellon, FL, 34432, US |
ZIP code: | 34432 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walters Bonnie M | Auth | 20202 Quail Run Dr, Dunnellon, FL, 34432 |
McCallum Joanne B | Manager | 20202 Quail Run Dr, Dunnellon, FL, 34432 |
Sheppard Patrick J | Manager | 20202 Quail Run Dr, Dunnellon, FL, 34432 |
WALTERS BONNIE M | Agent | 20202 Quail Run Dr, Dunnellon, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 20202 Quail Run Dr, Dunnellon, FL 34432 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 20202 Quail Run Dr, Dunnellon, FL 34432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 20202 Quail Run Dr, Dunnellon, FL 34432 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-13 | WALTERS, BONNIE M | - |
REINSTATEMENT | 2018-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-09-13 |
ANNUAL REPORT | 2015-04-17 |
AMENDED ANNUAL REPORT | 2014-09-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State