Search icon

THE STRIKE ZONE OF DESTIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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