Search icon

ISLAND TIME VENTURES, L.L.C.

Company Details

Entity Name: ISLAND TIME VENTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 1192 SILVERSTRAND DR, NAPLES, FL, 34110
Mail Address: 1192 SILVERSTRAND DR, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH JOSEPH J Agent 1192 SILVERSTRAND DR, NAPLES, FL, 34110

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 1192 SILVERSTRAND DR, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2012-02-29 1192 SILVERSTRAND DR, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 1192 SILVERSTRAND DR, A, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2010-04-21 FRENCH, JOSEPH JJR No data
AMENDMENT 2004-08-02 No data No data
NAME CHANGE AMENDMENT 2004-06-18 ISLAND TIME VENTURES, L.L.C. No data

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 Feb 2025

Sources: Florida Department of State