Search icon

ISLAND PROPERTY SERVICES LLC

Company Details

Entity Name: ISLAND PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2007 (17 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L07000099059
FEI/EIN Number 331184348
Address: 2662 SE Carthage Rd, Port St. Lucie, FL, 34952, US
Mail Address: 2662 SE Carthage Rd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DRUERY CHRISTOPHER Agent 2662 SE Carthage Rd, Port St. Lucie, FL, 34952

Manager

Name Role Address
DRUERY CHRISTOPHER Manager 2662 SE Carthage Rd, Port St. Lucie, FL, 34952

Managing Member

Name Role Address
DRUERY JODI Managing Member 2662 SE Carthage Rd, Port St. Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154963 Z-GROUP DESIGN & REMODELING ACTIVE 2021-11-19 2026-12-31 No data 1025 SW MARTIN DOWNS BLVD SUITE 103, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 2662 SE Carthage Rd, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 2662 SE Carthage Rd, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-01-18 2662 SE Carthage Rd, Port St. Lucie, FL 34952 No data
LC AMENDMENT 2009-12-04 No data No data
LC AMENDMENT 2009-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-03 DRUERY, CHRISTOPHER No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State