Search icon

ISLAND HOUSE TITLE, LLC - Florida Company Profile

Company Details

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

ISLAND HOUSE TITLE, 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 04 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2014 (11 years ago)
Document Number: L04000021506
FEI/EIN Number 200882436

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

Address: 780 US HIGHWAY #1, SUITE 102, VERO BEACH, FL, 32962
Mail Address: 780 US HIGHWAY #1, SUITE 102, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARLAND DEANA M Manager 2960 PIEDMONT PLACE SW, VERO BEACH, FL, 32968
SHARLAND DEANA M Agent 780 US HIGHWAY #1, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 780 US HIGHWAY #1, SUITE 102, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2009-02-11 780 US HIGHWAY #1, SUITE 102, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 780 US HIGHWAY #1, SUITE 102, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2008-06-09 SHARLAND, DEANA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-11
Reg. Agent Change 2008-07-28
Reg. Agent Change 2008-06-09
ANNUAL REPORT 2008-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State