Search icon

DESTIN BEACH RENTALS LLC - Florida Company Profile

Company Details

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

DESTIN BEACH RENTALS 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: 04 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L15000021210
FEI/EIN Number 47-3085114

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

Address: 178 woodland bayou drive, Santa Rosa beach, FL, 32459, US
Mail Address: 178 woodland bayou drive, Santa Rosa beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOY ROBERT M Manager 178 woodland bayou drive, Santa Rosa beach, FL, 32459
Fraser Jeremy S Auth 291 hunters road, Santa Rosa beach, FL, 32459
Ward Rebecca M Auth 8 Hatton Court, Santa Rosa Beach, FL, 32459
FOY ROBERT M Agent 178 woodland bayou drive, Santa Rosa beach, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 178 woodland bayou drive, Santa Rosa beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 178 woodland bayou drive, Santa Rosa beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-03-19 178 woodland bayou drive, Santa Rosa beach, FL 32459 -
LC AMENDMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-17 FOY, ROBERT M -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-03
REINSTATEMENT 2022-02-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-09-12
LC Amendment 2017-04-10
REINSTATEMENT 2016-11-17
Florida Limited Liability 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State