Search icon

ISLAND TIME VENTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ISLAND TIME VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND TIME VENTURES, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 14 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: L04000044902
FEI/EIN Number 201261095

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

Address: 1192 SILVERSTRAND DR, NAPLES, FL, 34110
Mail Address: 1192 SILVERSTRAND DR, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENCH JOSEPH J Managing Member 203A 8TH AVE. SOUTH, NAPLES, FL, 34102
MCCARTHY ERIC J Managing Member 1192 SILVERSTRAND DR, NAPLES, FL, 34110
MCCARTHY ESTELLE M Managing Member 1192 SILVERSTRAND DR, NAPLES, FL, 34110
FRENCH JOSEPH J Agent 1192 SILVERSTRAND DR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 1192 SILVERSTRAND DR, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2012-02-29 1192 SILVERSTRAND DR, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1192 SILVERSTRAND DR, A, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2010-04-21 FRENCH, JOSEPH JJR -
AMENDMENT 2004-08-02 - -
NAME CHANGE AMENDMENT 2004-06-18 ISLAND TIME VENTURES, L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-14
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State