Entity Name: | PF OF DESTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PF 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
COHEN JOSEPH | Managing Member | 45 NW 21ST STREET, MIAMI, FL, 33127 |
Magal Edan | Manager | 45 NW 21ST STREET, MIAMI, FL, 33127 |
Biton Yosef | Member | 10713 FRNT Beach Drive, Panama City Beach, FL, 32407 |
SHEVLIN BARRY TESQ | Agent | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 1688 & 1200 &2052 Scenic Gulf Drive, Miramar Beach, FL 32550 | - |
LC AMENDMENT | 2017-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | SHEVLIN, BARRY T, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1111 KANE CONCOURSE, SUITE 619, BAY HARBOR ISLAND, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 1688 & 1200 &2052 Scenic Gulf Drive, Miramar Beach, FL 32550 | - |
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 Apr 2025
Sources: Florida Department of State