Search icon

DESTIN MOLD REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: DESTIN MOLD REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN MOLD REMOVAL, 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 Oct 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000096315
FEI/EIN Number 271039223

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

Address: 675 BREAKERS ST, WATERSOUND, FL, 32461, US
Mail Address: 675 BREAKERS ST, WATERSOUND, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACBRIDE WILLIAM Managing Member 675 BREAKERS ST, WATERSOUND, FL, 32461
MACBRIDE WILLIAM J Agent 675 BREAKERS ST, WATERSOUND, FL, 32461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 675 BREAKERS ST, WATERSOUND, FL 32461 -
CHANGE OF MAILING ADDRESS 2017-01-20 675 BREAKERS ST, WATERSOUND, FL 32461 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 675 BREAKERS ST, WATERSOUND, FL 32461 -
LC STMNT OF RA/RO CHG 2015-06-05 - -
REGISTERED AGENT NAME CHANGED 2011-03-07 MACBRIDE, WILLIAM JR. -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2016-01-25
CORLCRACHG 2015-06-05
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State