Search icon

GOT DESTINY LLC

Company Details

Entity Name: GOT DESTINY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L09000106210
FEI/EIN Number 271452756
Address: 3454 High Hampton Circle, TAMPA, FL, 33610, US
Mail Address: 1817 Boswell Ave, 1817 Boswell Ave, BRANSON, MO, 65616, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GARNER SCOTT D Agent 3454 Hugh Hampton Circle, TAMPA, FL, 33610

Manager

Name Role Address
GARNER W. SCOTT Manager 3454 High Hampton Circle, TAMPA, FL, 33610
GARNER GLORIA SARA Manager 3454 High Hampton Circle, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034201 ENJOY PURIFIED AIR ACTIVE 2021-03-11 2026-12-31 No data 1817 BOSWELL AVE, BRANSON, MO, 65616
G21000027121 ENJOY PURE AIR ACTIVE 2021-02-25 2026-12-31 No data 1817 BOSWELL AVE, BRANSON, MO, 65616
G21000025130 ACTIVEPURE999 ACTIVE 2021-02-21 2026-12-31 No data 1817 BOSWELL AVE, BRANSON, MO, 65616
G14000092945 BLESS 2 BLESS U EXPIRED 2014-09-11 2019-12-31 No data 19046 BRUCE B DOWNS 124, TAMPA, FL, 33647
G12000035199 GOT DESTINY,LLC EXPIRED 2012-04-12 2017-12-31 No data 19046 BRUCE B. DOWNS #124, TAMPA, FL, 33647
G10000087857 GLORY AWAKENING EXPIRED 2010-09-23 2015-12-31 No data 2420 WEST BRANDON BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 3454 High Hampton Circle, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3454 Hugh Hampton Circle, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 3454 High Hampton Circle, TAMPA, FL 33610 No data
REINSTATEMENT 2015-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-25 GARNER, SCOTT DR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2011-04-26 No data No data
LC AMENDMENT AND NAME CHANGE 2009-12-14 GOT DESTINY LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State