Search icon

ALOHA DESTIN BEACH PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: ALOHA DESTIN BEACH PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALOHA DESTIN BEACH PROPERTIES, 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: 23 Jul 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Dec 2024 (5 months ago)
Document Number: L15000126458
FEI/EIN Number 37-1788343

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

Address: 4121 COMMONS DR W, APT #2202, DESTIN, FL, 32541, US
Mail Address: 4121 COMMONS DR W, APT #2202, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOLA DON R Manager 4121 COMMONS DR W, DESTIN, FL, 32541
CHIOLA DON R Agent 4121 COMMONS DR W, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-26 ALOHA DESTIN BEACH PROPERTIES, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-23 4121 COMMONS DR W, APT #2202, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 4121 COMMONS DR W, APT #2202, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-12-17 4121 COMMONS DR W, APT #2202, DESTIN, FL 32541 -
LC NAME CHANGE 2016-05-03 D&D REALTY GROUP, LLC -
LC NAME CHANGE 2016-03-11 CASTLE REAL ESTATE, LLC -
LC AMENDMENT 2015-08-18 - -

Documents

Name Date
LC Name Change 2024-12-26
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
LC Name Change 2016-05-03

Date of last update: 03 May 2025

Sources: Florida Department of State