Entity Name: | ISLAND CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND CONSTRUCTION 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: | 09 May 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | L06000047910 |
FEI/EIN Number |
204935325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28121 CETATION WAY, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 28121 CETATION WAY, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONGAKER SHAWN T | Managing Member | 28121 CETATION WAY, BONITA SPRINGS, FL, 34135 |
LONGAKER SHAWN T | Agent | 28121 CETATION WAY, BONITA SPRINGS, FL, 34135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000052508 | TOTAL REMODELING SOLUTIONS | ACTIVE | 2020-05-12 | 2025-12-31 | - | 28121 CETATION WAY, BONITA SPRINGS, FL, 34135 |
G16000125262 | HEARTLAND HOMES OF FLORIDA | EXPIRED | 2016-11-18 | 2021-12-31 | - | 4501 N BIRCHWOOD PKY, LABELLE, FL, 33935 |
G08162900202 | CODE PLUS REMODELING | EXPIRED | 2008-06-10 | 2013-12-31 | - | 17162 ALICO CENTER RD., FORT MYERS, FL, 33967 |
G08156900118 | AFFORDABLE REMODELING | EXPIRED | 2008-06-04 | 2013-12-31 | - | 17162 ALICO CENTER RD., FORT MYERS, FL, 33967 |
G08081900174 | ISLAND REMODELING & DESIGN | EXPIRED | 2008-03-21 | 2013-12-31 | - | 17162 ALICO CENTER ROAD, UNIT 4, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-23 | 28121 CETATION WAY, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2021-09-23 | 28121 CETATION WAY, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2014-04-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 28121 CETATION WAY, BONITA SPRINGS, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000186405 | ACTIVE | 20-CC-002729 | COUNTY COURT OF THE LEE COUNTY | 2022-04-06 | 2027-04-20 | $24,595.00 | MARGIE BROWN, 816 GARDENSIDE CT, LEHIGH ACRES, 33936 |
J18000030726 | LAPSED | 50 2017 CA 003610 | PALM BEACH COUNTY CIRCUIT CIV | 2018-01-22 | 2023-01-24 | $42,100.00 | EASTERN METAL SUPPLY CO., INC., 3600 23 AVENUE SOUTH, LAKE WORTH, FLORIDA 33461 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-08-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State