Search icon

CITY FOOD HALL DESTIN, LLC - Florida Company Profile

Company Details

Entity Name: CITY FOOD HALL DESTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY FOOD HALL DESTIN, 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: 12 Oct 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L21000445854
FEI/EIN Number 87-4596052

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

Address: 4237 Legendary Drive, DESTIN, FL, 32541, US
Mail Address: 4237 Legendary Drive, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO FOOD GROUP, LLC Authorized Member -
Tirado-Luciano & Tirado Agent 2655 Le Jeune Road, Coral Gables, FL, 33134
Rounce Peter Manager 12148 Waterstone Circle, Palm Beach Gardens, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023626 CITY FOOD HALL ACTIVE 2023-02-20 2028-12-31 - 4237 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 4237 Legendary Drive, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2022-11-10 Tirado-Luciano & Tirado -
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 2655 Le Jeune Road, Suite 1109, Coral Gables, FL 33134 -
REINSTATEMENT 2022-11-10 - -
CHANGE OF MAILING ADDRESS 2022-11-10 4237 Legendary Drive, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-11-10
LC Amendment 2022-02-11
Florida Limited Liability 2021-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State