Entity Name: | JETSURF DESTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | L18000040184 |
FEI/EIN Number | 82-4674801 |
Address: | 550 Mary Esther Cutoff #18 PMB 102, Fort Walton Beach, FL, 32548, US |
Mail Address: | 550 Mary Esther Cutoff #18 PMB 102, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHENAULT TYLER D | Agent | 177 Beal Pkwy NW, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Chenault Tyler D | Chief Executive Officer | 177 Beal Pkwy NW, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-21 | 550 Mary Esther Cutoff #18 PMB 102, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-21 | 550 Mary Esther Cutoff #18 PMB 102, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 177 Beal Pkwy NW, Fort Walton Beach, FL 32548 | No data |
REINSTATEMENT | 2021-04-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | CHENAULT, TYLER D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000204915 | TERMINATED | 1000000985649 | OKALOOSA | 2024-03-27 | 2044-04-10 | $ 2,748.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J23000607473 | TERMINATED | 1000000970574 | OKALOOSA | 2023-12-06 | 2043-12-13 | $ 3,726.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-22 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2019-03-23 |
Florida Limited Liability | 2018-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State