Search icon

HARBOUR ISLE MARINA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HARBOUR ISLE MARINA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR ISLE MARINA SERVICES, 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: 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: 08 Dec 2004 (20 years ago)
Document Number: L04000088821
FEI/EIN Number 201996932

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

Mail Address: 3825 PGA Blvd., Palm Beach Gardens, FL, 33410, US
Address: 805 SEAWAY DRIVE, FT. PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVOSTA PERPETUITIES TRUST HOLDINGS, LTD. Managing Member -
Brandt Phillip Auth 3825 PGA Blvd., Palm Beach Gardens, FL, 33410
Brandt Phillip Agent 3825 PGA Blvd., Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124773 HARBOUR ISLE MARINA ACTIVE 2019-11-21 2029-12-31 - 801 SEAWAY DRIVE, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 805 SEAWAY DRIVE, FT. PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2021-04-07 805 SEAWAY DRIVE, FT. PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Brandt, Phillip -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 3825 PGA Blvd., Suite 1003, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-10-04
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State