Search icon

PF OF DESTIN, LLC

Company Details

Entity Name: PF OF DESTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L12000021163
FEI/EIN Number 454696926
Mail Address: % THE COHEN'S ORGANIZATION, 45 NW 21ST STREET, MIAMI, FL, 33127, US
Address: 1688 & 1200 &2052 Scenic Gulf Drive, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SHEVLIN BARRY TESQ Agent 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154

Managing Member

Name Role Address
COHEN JOSEPH Managing Member 45 NW 21ST STREET, MIAMI, FL, 33127

Manager

Name Role Address
Magal Edan Manager 45 NW 21ST STREET, MIAMI, FL, 33127

Member

Name Role Address
Biton Yosef Member 10713 FRNT Beach Drive, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1688 & 1200 &2052 Scenic Gulf Drive, Miramar Beach, FL 32550 No data
LC AMENDMENT 2017-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-17 SHEVLIN, BARRY T, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1111 KANE CONCOURSE, SUITE 619, BAY HARBOR ISLAND, FL 33154 No data
CHANGE OF MAILING ADDRESS 2015-04-23 1688 & 1200 &2052 Scenic Gulf Drive, Miramar Beach, FL 32550 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
LC Amendment 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State