Search icon

DESTIN PILOTS, LLC - Florida Company Profile

Company Details

Entity Name: DESTIN PILOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN PILOTS, 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: 26 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L15000181175
FEI/EIN Number 47-5427986

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

Address: 825 E Miracle Strip Pkwy, Mary Esther, FL, 32569, US
Mail Address: 825 E Miracle Strip Pkwy, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hudgens robert s Manager 825 E Miracle Strip Pkwy, Mary Esther, FL, 32569
HUDGENS TERESA R Manager 825 E. MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
Lowe Samuel S Auth 3 Shady Lane, Mary Esther, FL, 32569
Hudgens Robert S Agent 825 E Miracle Strip Pkwy, Mary Esther, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 825 E Miracle Strip Pkwy, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2024-02-08 825 E Miracle Strip Pkwy, Mary Esther, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 825 E Miracle Strip Pkwy, Mary Esther, FL 32569 -
LC AMENDMENT 2019-09-19 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 Hudgens, Robert S -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
LC Amendment 2019-09-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State