Search icon

ISLAND BRACING LLC

Company Details

Entity Name: ISLAND BRACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 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: L10000079690
FEI/EIN Number APPLIED FOR
Address: 220 NORTH SYKES CREEK PARKWAY, SUITE #200, MERRITT ISLAND, FL, 32953, US
Mail Address: 220 NORTH SYKES CREEK PARKWAY, SUITE #200, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972018604 2017-12-04 2017-12-04 220 N SYKES CREEK PKWY STE 200, MERRITT ISLAND, FL, 329533490, US 220 N SYKES CREEK PKWY STE 200, MERRITT ISLAND, FL, 329533490, US

Contacts

Phone +1 321-419-4748

Authorized person

Name CHARLES W SMITH III
Role OWNER
Phone 3214194748

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
SMITH CHARLES WIII Agent 515 MONITOR ST, MERRITT ISLAND, FL, 32952

Managing Member

Name Role Address
SMITH CHARLES WIII Managing Member 515 monitor st, merritt island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-07 SMITH, CHARLES W, III No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 515 MONITOR ST, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-04-26
Florida Limited Liability 2010-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State