Search icon

H&C ISLANDER RESORT LLC - Florida Company Profile

Company Details

Entity Name: H&C ISLANDER RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

H&C ISLANDER RESORT 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: 30 Dec 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L09000123231
FEI/EIN Number 27-1642082

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

Address: 4119 Massard Road, FORT SMITH, AR 72903
Mail Address: 4119 Massard Road, FORT SMITH, AR 72903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, JENNIFER G, ESQ Agent 1223 WHITE ST UNIT 104, KEY WEST, FL 33040
CURRY, C David Manager 94225 Overseas Hwy, Tavernier, FL 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060622 ISLANDER RESORT ACTIVE 2020-06-01 2025-12-31 - 990 HAMMOND DRIVE, SUITE 325, ATLANTA, GA, 30328
G20000060765 ELEMENTS LOUNGE & RESTAURANT ACTIVE 2020-06-01 2025-12-31 - 990 HAMMOND DRIVE, SUITE 325, ATLANTA, GA, 30328
G20000060768 TIDES BEACHSIDE BAR & GRILL ACTIVE 2020-06-01 2025-12-31 - 990 HAMMOND DRIVE, SUITE 325, ATLANTA, GA, 30328
G13000062414 THE ISLANDER, A GUY HARVEY OUTPOST RESORT EXPIRED 2013-06-20 2018-12-31 - 4119 MASSARD ROAD, FORT SMITH, AR, 72903
G13000062417 THE ISLANDER RESORT, A GUY HARVEY OUTPOST EXPIRED 2013-06-20 2018-12-31 - 4119 MASSARD ROAD, FORT SMITH, AR, 72903

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-06-11 - -
REGISTERED AGENT NAME CHANGED 2015-06-11 SANCHEZ, JENNIFER G, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 1223 WHITE ST UNIT 104, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 4119 Massard Road, FORT SMITH, AR 72903 -
CHANGE OF MAILING ADDRESS 2013-02-11 4119 Massard Road, FORT SMITH, AR 72903 -
LC AMENDED AND RESTATED ARTICLES 2010-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
CORLCRACHG 2015-06-11

Date of last update: 24 Feb 2025

Sources: Florida Department of State