Search icon

ISLAND GARDENERS, LLC - Florida Company Profile

Company Details

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

ISLAND GARDENERS, 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: 27 Aug 2008 (17 years ago)
Date of dissolution: 17 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2016 (9 years ago)
Document Number: L08000082034
FEI/EIN Number 263249824

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

Address: 700 Inlet Dr, MARCO ISLAND, FL, 34145, US
Mail Address: PO BOX 2493, MARCO ISLAND, FL, 34146
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ALAN C Managing Member 700 Inlet Dr, MARCO ISLAND, FL, 34145
BROWN ROBIN L Managing Member 700 Inlet Dr, MARCO ISLAND, FL, 34145
BROWN ALAN C Agent 700 Inlet Dr, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118406 ROYAL LAWN & LANDSCAPING EXPIRED 2011-12-07 2016-12-31 - PO BOX 2493, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 700 Inlet Dr, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 700 Inlet Dr, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2009-10-07 - -
CHANGE OF MAILING ADDRESS 2009-10-07 700 Inlet Dr, MARCO ISLAND, FL 34145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-10-07
Florida Limited Liability 2008-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State