Search icon

ISLAND INVESTOR REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ISLAND INVESTOR REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND INVESTOR REALTY, L.L.C. 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: 17 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000119054
FEI/EIN Number 800857256

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

Address: 3018 AVENUE C, HOLMES BEACH, FL, 34217, US
Mail Address: 3018 Avenue C, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYER JAMES G Manager P. O. Box 4155, Anna Maria, FL, 34216
VARNER JOE Agent 3018 Avenue C, Holmes Beach, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096794 ANNA MARIA GULF COAST PROPERTIES EXPIRED 2012-10-03 2017-12-31 - 3340 EAST BAY DR., HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-04 3018 AVENUE C, HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 3018 Avenue C, Holmes Beach, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 3018 AVENUE C, HOLMES BEACH, FL 34217 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-10-29 - -
LC AMENDMENT 2012-10-09 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-25
LC Amendment 2012-10-29
LC Amendment 2012-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State