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. |
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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State