Search icon

ISLE OF PALMS MARINE SERVICE, LLC

Company Details

Entity Name: ISLE OF PALMS MARINE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2000 (24 years ago)
Document Number: L00000013960
FEI/EIN Number 593681912
Address: 14603 BEACH BLVD., JACKSONVILLE, FL, 32250
Mail Address: 14603 BEACH BLVD., JACKSONVILLE, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLE OF PALMS MARINE SERVICE 401 K PROFIT SHARING PLAN TRUST 2010 593681912 2011-07-25 ISLE OF PALMS MARINE SERVICE 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 811490
Sponsor’s telephone number 9048210992
Plan sponsor’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 593681912
Plan administrator’s name ISLE OF PALMS MARINE SERVICE
Plan administrator’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 32250
Administrator’s telephone number 9048210992

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing ISLE OF PALMS MARINE SERVICE
Valid signature Filed with authorized/valid electronic signature
ISLE OF PALMS MARINE SERVICE 2009 593681912 2010-07-21 ISLE OF PALMS MARINE SERVICE 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 713930
Sponsor’s telephone number 9048210992
Plan sponsor’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 593681912
Plan administrator’s name ISLE OF PALMS MARINE SERVICE
Plan administrator’s address 14603 BEACH BLVD, JACKSONVILLE, FL, 32250
Administrator’s telephone number 9048210992

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ISLE OF PALMS MARINE SERVICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SLADE JEFF H Agent 11338 RIVER MOORINGS RD, JACKSONVILLE, FL, 32225

President

Name Role Address
SLADE JEFFREY H President 11338 RIVERMOORINGS RD, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
MEITZ DONALD Vice President 14879 YELLOW BLUFF RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 14603 BEACH BLVD., JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2018-04-10 SLADE, JEFF H No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 11338 RIVER MOORINGS RD, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State