Search icon

107 ISLAMORADA, LLC - Florida Company Profile

Company Details

Entity Name: 107 ISLAMORADA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

107 ISLAMORADA, 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: 27 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: L12000086405
FEI/EIN Number 20-3059851

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

Mail Address: 14726 92nd Ct N, West Palm Beach, FL, 33412, US
Address: 88500 OVERSEAS HWY 107, ISLAMORADA, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMER MICHAEL T Manager 14726 92nd Ct N, West Palm Beach, FL, 33412
REIMER TRACEY K Manager 14726 92nd Ct N, West Palm Beach, FL, 33412
Reimer Michael T Agent 14726 92ND COURT NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-08-30 Reimer, Michael T -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 14726 92ND COURT NORTH, STE 205, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2021-04-30 88500 OVERSEAS HWY 107, ISLAMORADA, FL 33070 -
CONVERSION 2012-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000087087. CONVERSION NUMBER 500000123685

Documents

Name Date
REINSTATEMENT 2024-08-12
AMENDED ANNUAL REPORT 2021-08-30
Reg. Agent Resignation 2021-07-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State