Entity Name: | DESTINI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Aug 2018 (7 years ago) |
Document Number: | L18000186541 |
FEI/EIN Number | 30-1117666 |
Address: | 104 Rockland Drive, FORT PIERCE, FL, 34947, US |
Mail Address: | 104 Rockland Drive, FORT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER TOMEKA | Agent | 104 Rockland Drive, FORT PIERCE, FL, 34947 |
Name | Role | Address |
---|---|---|
WALKER TOMEKA | Chief Executive Officer | 104 Rockland Drive, FORT PIERCE, FL, 34947 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097355 | JUSTICE KITCHEN AND MORE | EXPIRED | 2018-08-31 | 2023-12-31 | No data | 1206 N 29TH ST APT 2, FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 104 Rockland Drive, FORT PIERCE, FL 34947 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 104 Rockland Drive, FORT PIERCE, FL 34947 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 104 Rockland Drive, FORT PIERCE, FL 34947 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-04 |
Florida Limited Liability | 2018-08-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State