Search icon

DESTINATION FLORIDA, LLC - Florida Company Profile

Company Details

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

DESTINATION FLORIDA, 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: 21 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: L16000176184
FEI/EIN Number 37-1838985

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

Address: 4715 91st Drive, GAINESVILLE, FL, 32608, US
Mail Address: 4715 91st Drive, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WODLINGER MARILYN Manager 4715 91ST DRIVE, GAINESVILLE, FL, 32608
BIRK JONATHAN A Manager 4855 SW 91ST WAY, GAINESVILLE, FL, 32608
MANTZIDIS GEORGE ESQ. Agent 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 4715 91st Drive, SUITE 303, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-06-28 4715 91st Drive, SUITE 303, GAINESVILLE, FL 32608 -
LC AMENDMENT 2021-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-12 5150 TAMIAMI TRAIL N, SUITE 503, NAPLES, FL 34103 -
LC AMENDMENT 2021-07-12 - -
REGISTERED AGENT NAME CHANGED 2021-07-12 MANTZIDIS, GEORGE, ESQ. -
REINSTATEMENT 2020-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-05-01
LC Amendment 2022-06-28
ANNUAL REPORT 2022-05-01
LC Amendment 2021-11-22
LC Amendment 2021-07-12
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State