Search icon

PF OF DESTIN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State