Entity Name: | FLOOR SOLUTIONS OF DESTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLOOR SOLUTIONS 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: | 02 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000013935 |
FEI/EIN Number |
36-4689749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 277 AZALEA DRIVE, SUITE E, DESTIN, FL, 32541, US |
Mail Address: | 277 AZALEA DRIVE, SUITE E, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICK JOLINDA L | Manager | 277 AZALEA DRIVE, DESTIN, FL, 32541 |
EMERALD COAST PERMITTING, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127648 | FLOOR SOLUTIONS OF DESTIN | EXPIRED | 2015-12-17 | 2020-12-31 | - | 277 AZALEA DRIVE, SUITE E, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 141 MACK BAYOU LOOP, STE 303, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | EMERALD COAST PERMITTING, INC | - |
LC AMENDMENT | 2018-10-01 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-12-21 | - | - |
LC AMENDMENT | 2014-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-10-01 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-05 |
LC Amendment | 2015-12-21 |
ANNUAL REPORT | 2015-03-17 |
LC Amendment | 2014-11-25 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State