Search icon

ISLA VERDE, LLC - Florida Company Profile

Company Details

Entity Name: ISLA VERDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLA VERDE, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000075344
FEI/EIN Number 201803410

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

Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
Mail Address: 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY M. ROSENBERG Manager 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL, 33434
WEISMAN DAVID Agent 100 W. CYPRESS CREEK ROAD, STE. 700, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 7900 GLADES ROAD, SUITE 600, BOCA RATON, FL 33434 -
LC NAME CHANGE 2006-03-21 ISLA VERDE, LLC -
REINSTATEMENT 2006-03-02 - -
REGISTERED AGENT NAME CHANGED 2006-03-02 WEISMAN, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-10
LC Name Change 2006-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State