Search icon

ISLAND & BEACH REALTY, LLC

Company Details

Entity Name: ISLAND & BEACH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2006 (18 years ago)
Document Number: L06000038262
FEI/EIN Number 204683842
Address: 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Giannotti Anthony J Agent 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Managing Member

Name Role Address
GIANNOTTI TONY Managing Member 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953

Auth

Name Role Address
Giannotti Elizabeth L Auth 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953
Laura Amico Auth 420 Carrioca Ct, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111174 SERVING BREVARD REALTY EXPIRED 2011-11-15 2016-12-31 No data 950 N COURTENAY PKWY #3, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 Giannotti, Anthony J No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2015-01-07 2096 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 No data
LC AMENDMENT 2006-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State