Search icon

ISLAND ESCAPES OF SWFL LLC - Florida Company Profile

Company Details

Entity Name: ISLAND ESCAPES OF SWFL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND ESCAPES OF SWFL 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: 03 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2024 (9 months ago)
Document Number: L10000059727
FEI/EIN Number 800604528

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

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
LC AMENDMENT 2024-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 2116 PAR DR, NAPLES, FL 34120-0 -
REGISTERED AGENT NAME CHANGED 2024-07-11 VANNAVONG, DAVID -
CHANGE OF MAILING ADDRESS 2024-07-11 2116 PAR DR, NAPLES, FL 34120-0 -
CHANGE OF PRINCIPAL ADDRESS 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 - -
LC AMENDMENT 2016-06-13 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286718308 2021-01-29 0455 PPP 1000 N Collier Blvd Ste 8, Marco Island, FL, 34145-2530
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53322
Loan Approval Amount (current) 53322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-2530
Project Congressional District FL-19
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53666.77
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State