Entity Name: | ISLAND BAY HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISLAND BAY HOUSE 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 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2020 (5 years ago) |
Document Number: | L12000072271 |
FEI/EIN Number |
45-4724215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 232 S HARBOR DR., HOLMES BEACH, FL, 34217, US |
Mail Address: | P, O, Box 371, Cortez, FL, 34215, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Groves Barbara L | Manager | 11507 36th Av W, Bradenton, FL, 34210 |
Groves Barbara L | Managing Member | 11507 36th Av W, Bradenton, FL, 34210 |
Berchtold Stefan | Auth | 232 South Harbor Drive, Holmes Beach, FL, 34217 |
Farmer Frederick J | Auth | 1744 Highland Drive, Freeport, IL, 61032 |
Groves Barbara L | Agent | 11507 36th Av W, Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-27 | 232 S HARBOR DR., HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 11507 36th Av W, Bradenton, FL 34210 | - |
REINSTATEMENT | 2020-03-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Groves, Barbara L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 232 S HARBOR DR., HOLMES BEACH, FL 34217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
AMENDED ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State