Search icon

DESTINATION RESOURCE PARTNERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: DESTINATION RESOURCE PARTNERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINATION RESOURCE PARTNERS INTERNATIONAL, 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: 04 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: L13000081010
FEI/EIN Number 46-2925805

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

Address: 7143 Pinecreek Ln, Coconut Creek, FL, 33073, US
Mail Address: 5379 Lyons Road, Suite 142, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
flores lina e President 7143 Pinecreek Ln, Coconut Creek, FL, 33073
Flores lina e Agent 7143 Pinecreek Ln, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000057633 DRP INTL ACTIVE 2013-06-11 2028-12-31 - 5379 LYONS RD, SUITE 142, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Flores, lina e -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 7143 Pinecreek Ln, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 7143 Pinecreek Ln, Coconut Creek, FL 33073 -
LC AMENDMENT 2017-05-30 - -
CHANGE OF MAILING ADDRESS 2017-01-09 7143 Pinecreek Ln, Coconut Creek, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
LC Amendment 2017-05-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State