Search icon

DESTINATION RENOVATION SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: DESTINATION RENOVATION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATION RENOVATION SERVICES, 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: 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 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2019 (6 years ago)
Document Number: L12000013061
FEI/EIN Number 45-4327310

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

Address: 6541 WELANNEE BLVD, Laurel Hill, FL, 32567, US
Mail Address: 6541 WELANNEE BLVD, Laurel Hill, FL, 32567, US
ZIP code: 32567
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGRAM PAUL W Managing Member 6541 WELANNEE BLVD, LAUREL HILL, FL, 32567
INGRAM NANCE K Agent 6541 WELANNEE BLVD, Laurel Hill, FL, 32567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160768 DESTINATION RENOVATION SERVICES, LLC ACTIVE 2021-12-04 2026-12-31 - 6210 LAPIS LN, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 6541 WELANNEE BLVD, Laurel Hill, FL 32567 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 6541 WELANNEE BLVD, Laurel Hill, FL 32567 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6541 WELANNEE BLVD, Laurel Hill, FL 32567 -
REINSTATEMENT 2019-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 INGRAM, NANCE K -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000168148 LAPSED 2017-CC-000316 ESCAMBIA COUNTY, COUNTY COURT 2017-03-22 2022-03-29 $17,159.48 GATLIN LUMBER & SUPPLY COMPANY, 57 BEAL PARKWAY N.E., FT. WALTON BEACH, FL 32548
J16000415863 ACTIVE 1000000716362 OKALOOSA 2016-06-30 2026-07-06 $ 1,285.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-26
REINSTATEMENT 2016-02-16
ANNUAL REPORT 2014-08-08
ANNUAL REPORT 2013-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State