Search icon

ISLAND VIEW REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND VIEW REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND VIEW REALTY, 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: 28 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Oct 2008 (17 years ago)
Document Number: L07000127754
FEI/EIN Number 261481266

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

Address: 8443 Gulf Blvd, Navarre, FL, 32566, US
Mail Address: 8443 Gulf Blvd, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Mark A Managing Member 8443 Gulf Blvd, NAVARRE, FL, 32566
Miller Mark A Agent 8443 Gulf Blvd, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050494 CENTURY 21 ISLAND VIEW REALTY, LLC EXPIRED 2011-05-27 2016-12-31 - 8510 NAVARRE PARKWAY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 Miller, Mark A -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 8443 Gulf Blvd, # D18, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2022-04-27 8443 Gulf Blvd, # D18, Navarre, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8443 Gulf Blvd, # D18, NAVARRE, FL 32566 -
LC NAME CHANGE 2008-10-14 ISLAND VIEW REALTY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000678279 TERMINATED 1000000299452 SANTA ROSA 2012-10-15 2022-10-17 $ 444.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6379947104 2020-04-14 0491 PPP 8510 Navarre Parkway, Navarre, FL, 32566
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75601.27
Loan Approval Amount (current) 75601.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-0001
Project Congressional District FL-01
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75869.88
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State