Search icon

DESTINY STRATEGIC ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: DESTINY STRATEGIC ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY STRATEGIC ADVISORS, 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 Sep 2013 (12 years ago)
Document Number: L13000131574
FEI/EIN Number 46-3840326

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

Address: 4481 Legendary Drive, Ste 100, DESTIN, FL, 32541, US
Mail Address: 4481 Legendary Drive, Ste 100, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASLEY GREG R Managing Member 4481 Legendary Drive, Ste 101, DESTIN, FL, 32541
Hasley Aaron J Member 4481 Legendary Drive, Ste 100, DESTIN, FL, 32541
Moody Jeff Agent 4481 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 2722 Bay Grove Rd, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 2722 Bay Grove Rd, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2025-01-28 2722 Bay Grove Rd, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2025-01-28 Hasley, Greg -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 4481 Legendary Drive, Ste 100, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2016-02-24 Moody, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 4481 Legendary Drive, 101, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2014-02-26 4481 Legendary Drive, Ste 100, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State