Search icon

ISLAND BOUND RESTAURANTS, LLC. - Florida Company Profile

Company Details

Entity Name: ISLAND BOUND RESTAURANTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND BOUND RESTAURANTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000100785
FEI/EIN Number 273437512

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

Address: 820 MOODY LANE, FLAGLER BEACH, FL, 32136
Mail Address: 820 MOODY LANE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE ALYSSA Managing Member 212 REDDISH CREEK DRIVE, ST. AUGUSTINE, FL, 32095
DRAKE TAMMY Managing Member 212 REDDISH CREEK DRIVE, ST. AUGUSTINE, FL, 32095
DRAKE TAMMY Agent 212 REDFISH CREEK DR, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-07-01 - -
REGISTERED AGENT NAME CHANGED 2011-07-01 DRAKE, TAMMY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-01 212 REDFISH CREEK DR, ST. AUGUSTINE, FL 32095 -
LC AMENDMENT 2010-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000402067 ACTIVE 1000000747714 FLAGLER 2017-06-22 2027-07-13 $ 7,176.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000373730 ACTIVE 1000000747712 FLAGLER 2017-06-22 2037-06-28 $ 50,844.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001171173 LAPSED 12-004-D1-OPA LEON 2013-04-03 2018-07-09 $7,077.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000519770 TERMINATED 1000000358208 FLAGLER 2012-06-19 2022-07-18 $ 11,478.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000183312 TERMINATED 1000000253422 FLAGLER 2012-02-27 2032-03-14 $ 12,660.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000559687 ACTIVE 1000000230038 FLAGLER 2011-08-18 2031-08-31 $ 29,260.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000488168 TERMINATED 1000000226420 FLAGLER 2011-07-20 2031-08-03 $ 14,027.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2012-03-01
LC Amendment 2011-07-01
ANNUAL REPORT 2011-04-26
LC Amendment 2010-11-01
Florida Limited Liability 2010-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State