Search icon

FLOOR SOLUTIONS OF DESTIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NICK JOLINDA L Manager 277 AZALEA DRIVE, DESTIN, FL, 32541
EMERALD COAST PERMITTING, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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