Search icon

DESTIN LUXURY REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: DESTIN LUXURY REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN LUXURY REAL ESTATE GROUP 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: 22 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2018 (7 years ago)
Document Number: L13000058610
FEI/EIN Number 59-3464179

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

Address: 8054 Fountains Ln, Miramar Bch, FL, 32550, US
Mail Address: 8054 Fountains ln, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMPIERI BRENDA Managing Member 8054 Fountains ln, Miramar Bch, FL, 32550
ZAMPIERI BRENDA Agent 8054 Fountains ln, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-05 8054 Fountains ln, Miramar Bch, FL 32550 -
REINSTATEMENT 2016-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 8054 Fountains Ln, Miramar Bch, FL 32550 -
CHANGE OF MAILING ADDRESS 2016-12-05 8054 Fountains Ln, Miramar Bch, FL 32550 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 ZAMPIERI, BRENDA -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-14
REINSTATEMENT 2017-10-14
REINSTATEMENT 2016-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State