Search icon

DESTINS BEEF JERKY OUTLET LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESTINS BEEF JERKY OUTLET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINS BEEF JERKY OUTLET 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: 30 Sep 2013 (12 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: L13000137127
FEI/EIN Number 46-3757081

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

Address: 4311 LEGENDARY DR., DESTIN, FL, 32541, US
Mail Address: 223 LULLWATER DRIVE, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER SCHARLEAN R Managing Member 1210 SEVEN OAKS RD, DEFUNIAK SPRINGS, FL, 32433
WILLIAMS KAREN Manager 223 LULLWATER DRIVE, PANAMA CITY BEACH, FL, 32413
COOPER SCHARLEAN R Agent 1210 SEVEN OAKS RD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-12-20 4311 LEGENDARY DR., D133, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2017-12-20 COOPER, SCHARLEAN R -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 1210 SEVEN OAKS RD, DEFUNIAK SPRINGS, FL 32433 -
LC AMENDMENT 2017-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 4311 LEGENDARY DR., D133, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-09
LC Amendment 2017-12-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14348.00
Total Face Value Of Loan:
14348.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1902.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14348
Current Approval Amount:
14348
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
14520.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State