Search icon

ISLAND HOLDINGS OF PCB, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND HOLDINGS OF PCB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND HOLDINGS OF PCB, 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: 22 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: L09000070555
FEI/EIN Number 270636215

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

Address: 116 Canterbury Cove W, Niceville, FL, 32578, US
Mail Address: 116 Canterbury Cove W, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zargari Mary Manager 116 Canterbury Cove W, Niceville, FL, 32578
Zargari Mary Agent 116 Canterbury Cove W, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 116 Canterbury Cove W, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 116 Canterbury Cove W, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2023-09-05 116 Canterbury Cove W, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Zargari, Mary -
REINSTATEMENT 2017-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State