Entity Name: | H&C ISLANDER BAYSIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
H&C ISLANDER BAYSIDE, 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. |
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: | 11 Feb 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Jun 2015 (10 years ago) |
Document Number: | L11000018391 |
FEI/EIN Number |
27-4954515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4119 Massard, FORT SMITH, AR 72903 |
Mail Address: | 4119 MASSARD ROAD, FORT SMITH, AR 72903 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ, JENNIFER G, ESQ. | Agent | 1223 WHITE STREET, UNIT 104, KEY WEST, FL 33040 |
CURRY, C. DAVID | Manager | 94225 Overseas Hwy, Tavernier, FL 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000034573 | ISLANDER BAYSIDE | EXPIRED | 2011-04-07 | 2016-12-31 | - | 81450 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2015-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | SANCHEZ, JENNIFER G, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 1223 WHITE STREET, UNIT 104, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-11 | 4119 Massard, FORT SMITH, AR 72903 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 4119 Massard, FORT SMITH, AR 72903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-01 |
CORLCRACHG | 2015-06-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State