Search icon

ISLAND SANCTUARY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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