Search icon

DESTIN TAX HOUSE LLC - Florida Company Profile

Company Details

Entity Name: DESTIN TAX HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTIN TAX HOUSE 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L16000144621
FEI/EIN Number 81-3426844

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

Address: 6288 HAMILTON BRIDGE RD, APT 103, MILTON, FL, 32570, US
Mail Address: 6288 HAMILTON BRIDGE RD, APT 103, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MONICA S Manager 415 MAIN ST, DESTIN, FL, 32541
JOHNSON MONICA S Agent 415 MAIN ST, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075879 GULF COAST TAX HOUSE LLC EXPIRED 2017-07-14 2022-12-31 - 6288 HAMILTON BRIDGE RD, APT 103, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 6288 HAMILTON BRIDGE RD, APT 103, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2017-05-25 6288 HAMILTON BRIDGE RD, APT 103, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2017-04-27 JOHNSON, MONICA S -
LC REVOCATION OF DISSOLUTION 2016-12-30 - -
VOLUNTARY DISSOLUTION 2016-12-24 - -

Documents

Name Date
LC Amendment 2017-05-25
ANNUAL REPORT 2017-04-27
LC Revocation of Dissolution 2016-12-30
VOLUNTARY DISSOLUTION 2016-12-24
Florida Limited Liability 2016-08-02

Date of last update: 01 May 2025

Sources: Florida Department of State