Search icon

DESTIN PARCEL B, LLC - Florida Company Profile

Company Details

Entity Name: DESTIN PARCEL B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN PARCEL B, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000117850
FEI/EIN Number 30-0749946

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

Address: 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US
Mail Address: 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Lori EEsq. Agent 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
LEGENDARY DEVELOPMENT, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 Ward, Lori Ellen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4471 LEGENDARY DRIVE, DESTIN, FL 32541 -
MERGER 2014-06-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000142107
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 4471 LEGENDARY DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-04-23 4471 LEGENDARY DRIVE, DESTIN, FL 32541 -
LC AMENDMENT 2014-02-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
Merger 2014-06-25
ANNUAL REPORT 2014-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State