Search icon

PILGRIM OF THE ISLES, L.L.C. - Florida Company Profile

Company Details

Entity Name: PILGRIM OF THE ISLES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PILGRIM OF THE ISLES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000031101
FEI/EIN Number 431990156

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

Address: 2800 INDIAN RIVER BLVD, VERO BEACH, FL, 32960, US
Mail Address: 2800 INDIAN RIVER BLVD, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORCONK KATHLEEN J Managing Member 2800 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
GARRIS CHARLES E Agent 819 BEACHLAND BLVD., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 2800 INDIAN RIVER BLVD, SUITE G5, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-10-30 2800 INDIAN RIVER BLVD, SUITE G5, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 819 BEACHLAND BLVD., VERO BEACH, FL 32963 -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State