Search icon

ISLANDER CC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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