Search icon

DESTIN GOLF CART RENTALS LLC - Florida Company Profile

Company Details

Entity Name: DESTIN GOLF CART RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN GOLF CART RENTALS 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: 17 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: L12000132168
FEI/EIN Number 46-1735448

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

Address: 76 N Holiday Rd, Miramar Beach, FL, 32550, US
Mail Address: 196 Woodland Bayou Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ladner Trevor M Owne 81 Lake Front Drive, Destin, FL, 32550
LADNER TREVOR M Agent 81 Lake Front Drive, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 196 WOODLAND BAYOU DR., SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-07-02 76 N Holiday Rd, Miramar Beach, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 76 N Holiday Rd, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 81 Lake Front Drive, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2015-02-05 LADNER, TREVOR M -
LC AMENDMENT 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State