Search icon

DESTINY SPRINGS UNIT 954H, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
GIPPSLAND GROUP LLC Manager
GIPPSLAND GROUP LLC Agent

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-001518

Parties

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

Documents

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