Entity Name: | DESTINY SPRINGS UNIT 954H, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESTINY SPRINGS UNIT 954H, 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: | 09 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000024170 |
FEI/EIN Number |
80-0839415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 954 Lake Destiny Unit H, Altamonte Springs, FL, 32714, US |
Mail Address: | 954 Lake Destiny Unit H, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GIPPSLAND GROUP LLC | Manager |
GIPPSLAND GROUP LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 954 Lake Destiny Unit H, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 954 Lake Destiny Unit H, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 6210 44TH STREET N, 18, pinellas park, FL 33781 | - |
REINSTATEMENT | 2020-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | gippsland group llc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-01-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESTINY SPRINGS UNIT 954H, LLC VS BANK OF NEW YORK MELLON AND WILLIAM LOOS | 5D2023-0936 | 2023-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DESTINY SPRINGS UNIT 954H, LLC |
Role | Appellant |
Status | Active |
Representations | Gregory Bryl |
Name | Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Jessica Serrano, Roger Gladstone, Michael Stewart |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | William Loos |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Sprysenski |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-02-20 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-04-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-04-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S OTSC REQUIRED |
Docket Date | 2023-03-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2023-03-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/16/23 |
On Behalf Of | Destiny Springs Unit 954H, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-06-30 |
LC Amendment | 2019-02-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-31 |
Florida Limited Liability | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State