Search icon

PICTURE ISLAND, L.L.C.

Company Details

Entity Name: PICTURE ISLAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2021 (3 years ago)
Document Number: L09000013693
FEI/EIN Number 26-4231230
Address: 4732 Fairloop Run, Lehigh Acres, FL 33973
Mail Address: 4732 Fairloop Run, Lehigh Acres, FL 33973
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Steele, Matthew W Agent 4732 Fairloop Run, Lehigh Acres, FL 33973

Managing Member

Name Role Address
STEELE, ALICE B Managing Member 20 MYRTLE AVE, SOUTH PORTLAND, ME 04106
STEELE, CHRISTINA B Managing Member 16B SODEN STREET, CAMBRIDGE, MA 02139
STEELE, BASIL Managing Member 33 MYRTLE AVE, SOUTH PORTLAND, ME 04106
STEELE, ERIK N Managing Member 44 Essex Drive, Yarmouth, ME 04096
STEELE, JAMES D Managing Member 1444 N ORANGE GROVE AVE, LOS ANGELES, CA 90046
DANIEL, STEELE L Managing Member 1217 River Road, Bowdoinham, ME 04008

Manager

Name Role Address
Steele, Matthew Wallace, Mr. Manager 4732 Fairloop Run, Lehigh Acres, FL 33973

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4732 Fairloop Run, Lehigh Acres, FL 33973 No data
REINSTATEMENT 2021-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-14 4732 Fairloop Run, Lehigh Acres, FL 33973 No data
CHANGE OF MAILING ADDRESS 2021-11-14 4732 Fairloop Run, Lehigh Acres, FL 33973 No data
REGISTERED AGENT NAME CHANGED 2021-11-14 Steele, Matthew W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-11-14
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-06-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State