Search icon

PICTURE ISLAND, L.L.C. - Florida Company Profile

Company Details

Entity Name: PICTURE ISLAND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PICTURE ISLAND, L.L.C. 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: 10 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2021 (3 years ago)
Document Number: L09000013693
FEI/EIN Number 264231230

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

Address: 4732 Fairloop Run, Lehigh Acres, FL, 33973, US
Mail Address: 4732 Fairloop Run, Lehigh Acres, FL, 33973, US
ZIP code: 33973
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE JAMES D Managing Member 1444 N ORANGE GROVE AVE, LOS ANGELES, CA, 90046
DANIEL STEELE B Managing Member 1217 River Road, Bowdoinham, ME, 04008
Steele Matthew W Agent 4732 Fairloop Run, Lehigh Acres, FL, 33973
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

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4732 Fairloop Run, Lehigh Acres, FL 33973 -
REINSTATEMENT 2021-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-14 4732 Fairloop Run, Lehigh Acres, FL 33973 -
CHANGE OF MAILING ADDRESS 2021-11-14 4732 Fairloop Run, Lehigh Acres, FL 33973 -
REGISTERED AGENT NAME CHANGED 2021-11-14 Steele, Matthew W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State