Search icon

ISLANDER ACCOUNTING LLC - Florida Company Profile

Company Details

Entity Name: ISLANDER ACCOUNTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLANDER ACCOUNTING 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: 13 Dec 2010 (14 years ago)
Document Number: L10000127526
FEI/EIN Number 274349099

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

Address: 1127 S.PATRICK DR, SUITE 19, SATELLITE BEACH, FL, 32937, US
Mail Address: PO BOX 372039, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Muller RICHARD S Managing Member 980 WIMBLEDON DRIVE, MELBOURNE, FL, 32940
MULLER SHIRLEY A Managing Member 980 WIMBLEDON DRIVE, MELBOURNE, FL, 32940
ISLANDER ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 1127 S.PATRICK DR, SUITE 19, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-01-09 1127 S.PATRICK DR, SUITE 19, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 1127 S PATRICK DRIVE, SUITE #19, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2014-03-13 Islander Accounting LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000364046 TERMINATED 1000000894956 BREVARD 2021-07-12 2031-07-21 $ 778.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State