Search icon

DESTINY MEDIA ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: DESTINY MEDIA ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY MEDIA ENTERTAINMENT, 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: 27 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: L16000141433
FEI/EIN Number 81-3415941

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

Address: 310 S. Prospect Avenue, Redondo Beach, CA, 90277, US
Mail Address: 310 S. Prospect Avenue, Redondo Beach, CA, 90277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES KARLA E Agent 5401 S. Kirkman Rd., ORLANDO, FL, 32819
ECHAVARRIA HECTOR E Manager 310 S. Prospect Avenue, Redondo Beach, CA, 90277
Echavarria Lila V Manager 310 S. Prospect Avenue, Redondo Beach, CA, 90277

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-01 - -
LC DISSOCIATION MEM 2020-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 310 S. Prospect Avenue, Apt. 21, Redondo Beach, CA 90277 -
CHANGE OF MAILING ADDRESS 2019-04-20 310 S. Prospect Avenue, Apt. 21, Redondo Beach, CA 90277 -
REGISTERED AGENT NAME CHANGED 2018-10-07 VALLADARES, KARLA E -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 5401 S. Kirkman Rd., Suite 310, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-09
LC Amendment 2022-06-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-13
CORLCDSMEM 2020-10-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State