Search icon

ISLAND OFFICE LLC - Florida Company Profile

Company Details

Entity Name: ISLAND OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND OFFICE 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000013131
FEI/EIN Number 010884703

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

Address: 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL, 33441, US
Mail Address: P.O. BOX 50002, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOSS KENNETH J. Manager 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL, 33441
VOSS DIANNE Manager 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL, 33441
VOSS KENNETH J. Agent 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2012-02-07 191 S. OCEAN DRIVE #213, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2012-02-07 VOSS, KENNETH J. -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State