Search icon

ISLAND CREAMERY, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CREAMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND CREAMERY, 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: 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L04000007078
FEI/EIN Number 200651196

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

Address: 2 FIFTH AVE, SUITE B, SUITE B, INDIALANTIC, FL, 32903
Mail Address: 2 FIFTH AVE, SUITE B, SUITE B, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellett Sue Managing Member 8522 Strom Park Drive, Viera, FL, 32940
KELLETT SUE Agent 8522 Strom Park Drive, Viera, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 8522 Strom Park Drive, Viera, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 2 FIFTH AVE, SUITE B, SUITE B, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2012-03-30 2 FIFTH AVE, SUITE B, SUITE B, INDIALANTIC, FL 32903 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-10-07 - -
REGISTERED AGENT NAME CHANGED 2010-10-07 KELLETT, SUE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000541606 TERMINATED 1000000609941 BREVARD 2014-04-16 2034-05-01 $ 6,270.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-30
REINSTATEMENT 2011-10-03
LC Amendment 2010-10-07
ANNUAL REPORT 2010-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State