Search icon

DESTINY TECHNOLOGIES GROUP LLC - Florida Company Profile

Company Details

Entity Name: DESTINY TECHNOLOGIES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY TECHNOLOGIES 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: 05 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: L14000019801
FEI/EIN Number 46-4816740

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

Address: 1680 Fruitville Rd, SARASOTA, FL, 34236, US
Mail Address: 5901 Mariposa Ln, Sarasota, FL, 34238, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGUGLIO GABRIEL M Managing Member 5901 Mariposa Ln, Sarasota, FL, 34238
MARGUGLIO GABRIEL M Agent 1680 Fruitville Rd, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096644 NEXTINY MARKETING ACTIVE 2014-09-22 2029-12-31 - 5330 DESOTO RD., UNIT 2413, SARASOTA, FL, 34235
G14000050949 DESTINY GROUP EXPIRED 2014-05-26 2019-12-31 - 2803 FRUITVILLE RD # 244, SARASOTA, SA, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1680 Fruitville Rd, #523, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2022-01-19 1680 Fruitville Rd, #523, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1680 Fruitville Rd, #523, SARASOTA, FL 34236 -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 MARGUGLIO, GABRIEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279667705 2020-05-01 0455 PPP 1819 MAIN ST STE 235, SARASOTA, FL, 34236-5908
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86010
Loan Approval Amount (current) 86010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34236-5908
Project Congressional District FL-17
Number of Employees 9
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86738.14
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State