Search icon

DESTRIN IMAGODEI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: DESTRIN IMAGODEI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DESTRIN IMAGODEI ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L19000229265
FEI/EIN Number 47-4089455

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

Mail Address: 7531 Covewood Dr, Jacksonville, FL 32256
Address: 119 1st Ave NFL 32250, Jacksonville Beach, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM, DESTINY L Agent 1420 CESERY BLVD, A, JACKSONVILLE, FL 32211
GRAHAM, DESTINY L Chief Executive Officer 1420, CESERY BLVD A JACKSONVILLE, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102295 TSHIRT MENHISTREE ACTIVE 2024-08-27 2029-12-31 - 7531 COVEWOOD DR, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 119 1st Ave NFL 32250, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-02-29 1420 CESERY BLVD, A, JACKSONVILLE, FL 32211 -
LC AMENDMENT AND NAME CHANGE 2021-12-16 DESTRIN IMAGODEI ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2020-09-27 GRAHAM, DESTINY L -
REGISTERED AGENT ADDRESS CHANGED 2020-09-27 1420 CESERY BLVD, A, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
LC Amendment and Name Change 2021-12-16
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-09-27
Florida Limited Liability 2019-09-10

Date of last update: 15 Feb 2025

Sources: Florida Department of State