Search icon

DESTIN BEACH PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: DESTIN BEACH PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN BEACH PROPERTIES, 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: 31 Jul 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2014 (11 years ago)
Document Number: L14000121040
FEI/EIN Number 26-2878446

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

Address: 4639 Gulf Starr Drive, DESTIN, FL, 32541, US
Mail Address: 4639 Gulf Starr Drive, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bass Sox Mercer Agent 2822 Remington Green Circle, Tallahassee, FL, 32308
Cooke Michael G Manager 4639 Gulf Starr Drive, DESTIN, FL, 32541
Cooke Diane R Manager 4639 Gulf Starr Drive, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 4639 Gulf Starr Drive, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-31 4639 Gulf Starr Drive, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2022-07-31 4639 Gulf Starr Drive, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2022-07-31 Bass Sox Mercer -
REGISTERED AGENT ADDRESS CHANGED 2022-07-31 2822 Remington Green Circle, Tallahassee, FL 32308 -
MERGER 2014-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000142687

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State