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. |
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 |
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 |
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 |
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 | - | - |
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 |
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