Search icon

ISLAND OCEANFRONT PROPERTIES, LLC - Florida Company Profile

Company Details

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

ISLAND OCEANFRONT PROPERTIES, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 02 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2019 (6 years ago)
Document Number: L04000065449
FEI/EIN Number 201793275

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

Address: 13986 Royal Pointe Dr, Port Charlotte, FL, 33953, US
Mail Address: 13986 Royal Pointe Dr, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS DAVID G Managing Member 13986 ROYAL POINTE DR., PORT CHARLOTTE, FL, 33953
ANDREWS DIANA Managing Member 13986 ROYAL POINTE DR., PORT CHARLOTTE, FL, 33953
Andrews David G Agent 13986 Royal Pointe Dr, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-02 - -
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-23 13986 Royal Pointe Dr, Port Charlotte, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-23 13986 Royal Pointe Dr, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2014-02-23 13986 Royal Pointe Dr, Port Charlotte, FL 33953 -
REGISTERED AGENT NAME CHANGED 2014-02-23 Andrews, David G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-02
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State