Search icon

ISLAND CITY HOUSE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND CITY HOUSE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND CITY HOUSE MANAGEMENT, 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: 28 Jun 2005 (20 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: L05000064075
FEI/EIN Number 203586188

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

Address: 125 MARINE STREET, ST AUGUSTINE, FL, 32084, US
Mail Address: 125 MARINE STREET, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEAL DAVID B Managing Member 43 Cincinnati Avenue, ST. AUGUSTINE, FL, 32084
Kelley Amy C Agent 43 Cincinnati Avenue, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 125 MARINE STREET, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2015-01-19 125 MARINE STREET, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 43 Cincinnati Avenue, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2013-03-10 Kelley, Amy C -
AMENDMENT 2005-11-10 - -

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State