Search icon

DESTINY SPRINGS UNIT 932E, LLC - Florida Company Profile

Company Details

Entity Name: DESTINY SPRINGS UNIT 932E, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY SPRINGS UNIT 932E, 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: 09 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000206449
FEI/EIN Number 80-0839415

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

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

Key Officers & Management

Name Role Address
Florida Holdings 10018 Trust Manager 6210 44TH ST N 18, PINELLAS PARK, FL, 33781
FLEET Portfolio 202021 Trust Agent 6210 44TH STREET N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 FLEET Portfolio 202021 Trust -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6210 44TH STREET N, 18, Pinellas Park, FL 33781 -
LC STMNT OF RA/RO CHG 2018-07-13 - -
CHANGE OF MAILING ADDRESS 2018-07-13 6210 44TH ST N 18, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 6210 44TH ST N 18, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2018-04-09 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-251

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State