Search icon

ISLAND ESCAPES OF SWFL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ISLAND ESCAPES OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2024 (a year ago)
Document Number: L10000059727
FEI/EIN Number 800604528
Address: 2116 PAR DR, NAPLES, FL, 34120-0, US
Mail Address: 2116 PAR DR, NAPLES, FL, 34120-0, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELUND JAN Authorized Member KONSUL JONSENGATE 9, 6508 KRISTIANSUND NO 00000-0, AL
VANNAVONG DAVID Manager 2116 PAR DR, NAPLES, FL, 34120
VANNAVONG DAVID Agent 2116 PAR DR, NAPLES, FL, 341200

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054382 ROYAL VACATIONS ACTIVE 2022-04-29 2027-12-31 - 649 5TH AVE S, SUITE 213, NAPLES, FL, 34102
G96193900006 ISLAND ESCAPES ACTIVE 1996-07-11 2026-12-31 - 1000 N. COLLIER BLVD., UNIT 8, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-05 - -
LC AMENDMENT 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 2116 PAR DR, NAPLES, FL 34120-0 -
CHANGE OF MAILING ADDRESS 2024-07-11 2116 PAR DR, NAPLES, FL 34120-0 -
REGISTERED AGENT NAME CHANGED 2024-07-11 VANNAVONG, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 2116 PAR DR, NAPLES, FL 34120-0 -
LC AMENDMENT 2020-01-06 - -
LC AMENDMENT 2019-08-05 - -
LC AMENDMENT 2016-08-26 - -
LC AMENDMENT 2016-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000794089 ACTIVE 24-CA-1197-LLB TWENTIETH JUDICIAL CIRCUIT 2024-11-18 2029-12-20 $172,848.27 EDWARD J. STARK AND JENNIFER R. STARK, 411 WALNUT STREET, #17483, GREEN COVE SPRINGS, FL 32043
J24000532653 ACTIVE 1000001007118 COLLIER 2024-08-15 2044-08-21 $ 144,307.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Amendment 2024-07-11
Reg. Agent Resignation 2024-05-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
LC Amendment 2020-01-06
LC Amendment 2019-08-05
ANNUAL REPORT 2019-01-10

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53322.00
Total Face Value Of Loan:
53322.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,322
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,666.77
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $53,322

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State