Search icon

ISLAND BEACH RESORT DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: ISLAND BEACH RESORT DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND BEACH RESORT DEVELOPMENT 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: 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: 30 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000057458
Address: 48 Scuttlers Avenue, Fortune Bay #4, Freeport, Gr, F-42064, BS
Mail Address: P.O.Box F-42064, Freeport, Gr, F-42064, BS
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARADISO - SAN REMO DEVELOPMENT, LLC Manager -
KEEFE LAW GROUP Agent 696 1st Ave. N., St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 48 Scuttlers Avenue, Fortune Bay #4, Freeport, Grand Bahama F-42064 BS -
CHANGE OF MAILING ADDRESS 2015-04-30 48 Scuttlers Avenue, Fortune Bay #4, Freeport, Grand Bahama F-42064 BS -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 696 1st Ave. N., Suite 203, St. Petersburg, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000351969 LAPSED 15 3215 CO 39 6TH JUD CIR. PINELLAS CO. 2015-09-29 2021-06-06 $1500.00 TIERRA VERDE COMMUNITY ASSOCIATION, INC, 1275 PINELLAS BAYWAY, SUITE 200, TIERRA VERDE, FLORIDA 33715

Documents

Name Date
Reg. Agent Resignation 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-27
Florida Limited Liability 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State