Search icon

ISLAND FOLKS, LLC - Florida Company Profile

Company Details

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

ISLAND FOLKS, 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: 26 May 2004 (21 years ago)
Document Number: L04000039881
FEI/EIN Number 201174061

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

Address: 17100 SAFETY STREET, UNIT 209, FORT MYERS, FL, 33908
Mail Address: P.O. BOX 445, SANIBEL, FL, 33957
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JANET M Manager PO BOX 445, SANIBEL, FL, 33957
HENDRY CHARLES W Manager PO BOX 445, SANIBEL, FL, 33957
STRICKLAND JANET M Agent 600 Hideaway Court, SANIBEL, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128805 WALT'S CABINET SHOP EXPIRED 2011-12-30 2016-12-31 - P.O. BOX 445, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 600 Hideaway Court, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 17100 SAFETY STREET, UNIT 209, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2010-11-09 17100 SAFETY STREET, UNIT 209, FORT MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State