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. |
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 |
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 |
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 |
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