Entity Name: | ISLAND CAPITAL FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND CAPITAL FUNDING, 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. |
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: | 01 Nov 2004 (21 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 14 Jun 2019 (6 years ago) |
Document Number: | L04000079028 |
FEI/EIN Number |
201859474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 929 Chinaberry Ct., New Smyrna Beach, FL, 32168, US |
Mail Address: | 929 Chinaberry Ct., New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwartz Fred Esq. | Agent | 700 S. FEDERAL HWY, BOCA RATON, FL, 33432 |
MURATORE VINNY | Manager | 929 Chinaberry Ct, New Smyrna Beach, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2019-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 929 Chinaberry Ct., New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 929 Chinaberry Ct., New Smyrna Beach, FL 32168 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-13 | Schwartz, Fred, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 700 S. FEDERAL HWY, SUITE 200, BOCA RATON, FL 33432 | - |
LC NAME CHANGE | 2008-01-15 | ISLAND CAPITAL FUNDING, LLC | - |
LC NAME CHANGE | 2007-12-17 | FLAG FINANCIAL SERVICES, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
CORLCDSMEM | 2019-06-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State