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. |
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 |
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 |
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 | - | - |
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