Search icon

DESTINY DIAZ LLC - Florida Company Profile

Company Details

Entity Name: DESTINY DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESTINY DIAZ 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: 25 Nov 2019 (5 years ago)
Document Number: L19000291184
FEI/EIN Number 84-3933614

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

Address: 208 ibis ave, Sebring, FL, 33870, US
Mail Address: 208 ibis ave, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DESTINY Authorized Member 208 ibis ave, Sebring, FL, 33870
Diaz Destiny Agent 208 ibis ave, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 208 ibis ave, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2023-09-20 208 ibis ave, Sebring, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 208 ibis ave, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2021-03-11 Diaz, Destiny -

Court Cases

Title Case Number Docket Date Status
Edwin DeJesus, Appellant(s) v. Destiny Diaz, Appellee(s). 2D2024-2758 2024-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-002593

Parties

Name Edwin DeJesus
Role Appellant
Status Active
Representations Julian Emory Wood, Julian Emory Wood, Jr., Melissa Miguel Devaux, Caitlin Amanda Dreher
Name DESTINY DIAZ LLC
Role Appellee
Status Active
Representations William Michael Coughlin, II
Name Hon. Christopher Charles Nash
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Edwin DeJesus
Docket Date 2024-12-06
Type Order
Subtype Order to Show Cause
Description Within twenty days of the date of this order, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction. See Saye v. Pieschacon, 750 So. 2d 759 (Fla. 1st DCA 2000). Should Appellant provide this court with an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Edwin DeJesus

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-13
Florida Limited Liability 2019-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State