Search icon

DESTINED TO BE GREAT L.L.C. - Florida Company Profile

Company Details

Entity Name: DESTINED TO BE GREAT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINED TO BE GREAT L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L11000144634
FEI/EIN Number 454103514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20348 nw 2nd ave, MIAMI, FL, 33169, US
Mail Address: 20348 nw 2nd ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIVEY DR. LE'CHINA Manager 20348 nw 2nd ave, MIAMI, FL, 33169
SPIVEY DR. LE'CHINA Agent 20348 nw 2nd ave, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042315 DEJA VU CLOTHING EMPIRE EXPIRED 2013-05-02 2018-12-31 - PO BOX 592333, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 20348 nw 2nd ave, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 20348 nw 2nd ave, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-08-22 20348 nw 2nd ave, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-04-26 SPIVEY, DR. LE'CHINA -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
LC Amendment 2013-05-08
ANNUAL REPORT 2013-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State