Search icon

DESTINY PARTNERS MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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