Entity Name: | THE STRIKE ZONE OF DESTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE STRIKE ZONE OF DESTIN, 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: | 17 Sep 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000097510 |
FEI/EIN Number |
273531301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24 CATNAP ALLEY, INLET BEACH, FL, 32461, US |
Mail Address: | 24 CATNAP ALLEY, INLET BEACH, FL, 32461, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAIR JASON | Managing Member | 24 CATNAP ALLEY, INLET BEACH, FL, 32461 |
BURKE M. TODD | Agent | 1732 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 24 CATNAP ALLEY, INLET BEACH, FL 32461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 24 CATNAP ALLEY, INLET BEACH, FL 32461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 1732 W COUNTY HWY 30A, UNIT 102C, SANTA ROSA BEACH, FL 32459 | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | BURKE, M. TODD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2012-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State