Search icon

ISLAND CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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