Entity Name: | DESTINY SPRINGS UNIT 932E, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000206449 |
FEI/EIN Number | 80-0839415 |
Address: | 6210 44TH ST N 18, PINELLAS PARK, FL, 33781, US |
Mail Address: | 6210 44TH ST N 18, PINELLAS PARK, FL, 33781, UN |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEET Portfolio 202021 Trust | Agent | 6210 44TH STREET N, Pinellas Park, FL, 33781 |
Name | Role | Address |
---|---|---|
Florida Holdings 10018 Trust | Manager | 6210 44TH ST N 18, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | FLEET Portfolio 202021 Trust | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 6210 44TH STREET N, 18, Pinellas Park, FL 33781 | No data |
LC STMNT OF RA/RO CHG | 2018-07-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-07-13 | 6210 44TH ST N 18, PINELLAS PARK, FL 33781 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 6210 44TH ST N 18, PINELLAS PARK, FL 33781 | No data |
LC AMENDMENT | 2018-04-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESTINY SPRINGS UNIT 932E, LLC VS THE BANK OF NEW YORK MELLON AND KENT RANDLE | 5D2021-2342 | 2021-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DESTINY SPRINGS UNIT 932E, LLC |
Role | Appellant |
Status | Active |
Representations | Gregory Bryl |
Name | The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact |
Role | Appellee |
Status | Active |
Representations | David R. Byars, Ryan M. Albaugh, Michael T. Ruff, Michael Stewart |
Name | Kent Randle |
Role | Appellee |
Status | Active |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-11-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-10-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-10-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2021-10-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon, As Trustee for CIT Mortgage Loan Trust 2007-1, by Vericrest Financial, Inc., as Attorney-In-Fact |
Docket Date | 2021-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/15 |
On Behalf Of | Destiny Springs Unit 932E, LLC |
Docket Date | 2021-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2018-07-13 |
LC Amendment | 2018-04-09 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-28 |
Florida Limited Liability | 2016-11-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State