Entity Name: | DESTINY PARTNERS MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTINY PARTNERS MANAGEMENT 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. |
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: | 14 Nov 2014 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000177215 |
FEI/EIN Number |
27-1923142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 HERON BAY BOULEVARD, 200, CORAL SPRINGS, FL, 33076 |
Mail Address: | 9084 FURROW AVENUE, 100, ELLICOTT CITY, MD, 21042 |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN JAMES A | Manager | 9084 FURROW AVENUE SUITE 100, ELLICOTT CITY, MD, 21042 |
MOODY JEFFREY | Manager | 9084 FURROW AVENUE SUITE 100, ELLICOTT CITY, MD, 21042 |
SMITH JAMES JR. | Manager | 9084 FURROW AVENUE SUITE 100, ELLICOTT CITY, MD, 21042 |
PETERSON ANNETTE | Authorized Person | 9084 FURROW AVENUE SUITE 100, ELLICOTT CITY, MD, 21042 |
MATTHEW EDWARD | Authorized Person | 9084 FURROW AVENUE SUITE 100, ELLICOTT CITY, MD, 21042 |
Benjamin James | Agent | 11555 HERON BAY BOULEVARD, CORAL SPRINGS, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000071965 | DPMG LLC | EXPIRED | 2017-07-03 | 2022-12-31 | - | 9084 FURROW AVENUE, ELLICOTT CITY, MD, 21042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | Benjamin, James | - |
REINSTATEMENT | 2016-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-06-20 |
Florida Limited Liability | 2014-11-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State