Search icon

PORT OF THE ISLANDS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PORT OF THE ISLANDS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT OF THE ISLANDS 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: 17 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000048978
FEI/EIN Number 202867341

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

Address: 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL, 34103, US
Mail Address: 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUCART JAMES Manager 2614 TAMIAMI TRAIL N., SUITE 700, NAPLES, FL, 34103
SHUCART CHRISTOPHER Manager 2614 TAMIAMI TRAIL N., SUITE 615, NAPLES, FL, 34103
DEMPSEY WILL E Agent 821 5TH AVE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2011-01-12 2614 TAMIAMI TRAIL NORTH, SUITE 700, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2007-08-20 DEMPSEY, WILL ESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-08-20 821 5TH AVE SOUTH, NAPLES, FL 34102 -
AMENDMENT 2005-06-22 - -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State