Search icon

ISLAND LIFE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ISLAND LIFE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND LIFE MANAGEMENT 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: 22 Aug 2012 (13 years ago)
Document Number: L12000108368
FEI/EIN Number 46-0871723

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

Address: 648 Pelzer Drive, Mount Pleasant, SC, 29464, US
Mail Address: 648 Pelzer Drive, Mount Pleasant, SC, 29464, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gebo David Managing Member 648 Pelzer Drive, Mount Pleasant, SC, 29464
Sloley Lisa Managing Member 648 Pelzer Drive, Mount Pleasant, SC, 29464
GEBO DAVID Agent 648 Pelzer Drive, Mount Pleasant, FL, 29464

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083804 ISLAND LIFE TRADING COMPANY EXPIRED 2012-08-24 2017-12-31 - 2085 A1A SOUTH, SUITE 201, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 648 Pelzer Drive, Mount Pleasant, SC 29464 -
CHANGE OF MAILING ADDRESS 2024-03-10 648 Pelzer Drive, Mount Pleasant, SC 29464 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 648 Pelzer Drive, Mount Pleasant, FL 29464 -
REGISTERED AGENT NAME CHANGED 2013-02-25 GEBO, DAVID -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State