Entity Name: | ISLAND SANCTUARY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND SANCTUARY, 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: | 29 Jun 2011 (14 years ago) |
Document Number: | L11000075413 |
FEI/EIN Number |
452660729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Boulevard of the Champions, shalimar, FL, 32579, US |
Mail Address: | 801 Boulevard of the Champions, Shalimar, FL, 32579, US |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knowles Thomas BII | Manager | 801 Boulevard of the Champions, Shalimar, FL, 32579 |
Knowles Thomas BII | Agent | 801 Boulevard of the Champions, Shalimar, FL, 32579 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008437 | EARLY BIRD ESTATE SALES OF THE EMERALD COAST | ACTIVE | 2014-01-24 | 2029-12-31 | - | P. O. BOX 499, SHALIMAR, FL, 32579 |
G12000009276 | SALLY-SMILES FURNITURE | EXPIRED | 2012-01-27 | 2017-12-31 | - | 374 BLUEFISH #2B, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-17 | 801 Boulevard of the Champions, shalimar, FL 32579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 801 Boulevard of the Champions, Shalimar, FL 32579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 801 Boulevard of the Champions, shalimar, FL 32579 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | Knowles, Thomas B, II | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State