Entity Name: | ISLANDER CC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLANDER CC, 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: | 24 Sep 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 May 2010 (15 years ago) |
Document Number: | L07000097217 |
FEI/EIN Number |
371550483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 NW 58TH STREET, DORAL, FL, 33178, US |
Mail Address: | 9350 NW 58TH STREET, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMANELLI OLIVER | Manager | 9350 NW 58TH STREET, DORAL, FL, 33178 |
ROMANELLI PIETRO | Owner | 9350 NW 58TH STREET, DORAL, FL, 33178 |
DAVIS CHARLES L | Owner | 6730 EPPING FOREST DRIVE, JACKSONVILLE, FL, 32217 |
GRUODIS VICTOR G | Owner | 99 GRAYSON DRIVE, BELLE MEAD, NJ, 08502 |
MILLER WILLIAM G | Owner | 101 SE 23RD AVENUE, FT LAUDERDALE, FL, 33301 |
ROMANELLI PIETRO | Agent | 9350 NW 58TH STREET, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 9350 NW 58TH STREET, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 9350 NW 58TH STREET, DORAL, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-20 | ROMANELLI , PIETRO | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 9350 NW 58TH STREET, DORAL, FL 33178 | - |
LC AMENDMENT | 2010-05-28 | - | - |
LC AMENDMENT | 2010-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State