Search icon

ISLAND WATERSHAPES, LLC

Company Details

Entity Name: ISLAND WATERSHAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000060700
FEI/EIN Number 272793341
Address: 4620 MORRIS ROAD, JACKSONVILLE, FL, 32225, US
Mail Address: PO BOX 16197, FERNANDINA, FL, 32035, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WALTON CHRISTOPHER W Agent 4620 MORRIS ROAD, JACKSONVILLE, FL, 32225

Managing Member

Name Role Address
WALTON CHRISTOPHER W Managing Member 4620 MORRIS ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC DISSOCIATION MEM 2020-04-29 No data No data
CHANGE OF MAILING ADDRESS 2012-02-11 4620 MORRIS ROAD, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232615 ACTIVE 1000000887717 DUVAL 2021-05-06 2031-05-12 $ 1,190.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000749273 TERMINATED 1000000848037 DUVAL 2019-11-08 2029-11-13 $ 298.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
CORLCDSMEM 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State