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. |
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 |
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 |
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 |
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 | - | - |
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