Search icon

ISLAND SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND SERVICES, 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: 14 Sep 2012 (13 years ago)
Date of dissolution: 25 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2021 (4 years ago)
Document Number: L12000117659
FEI/EIN Number 46-0990050

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

Address: 1401 NE 10th Street, TB 103, Pompano Beach, FL, 33060, US
Mail Address: PO Box 2003, Long Beach, MS, 39560, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERNITZ THOMAS F Managing Member 103 Rainbow Drive #372, Livingston, TX, 77399
BARBERNITZ JUDY E Managing Member 103 Rainbow Drive #372, Livingston, TX, 77399
O'Connor Stewart C Agent 1401 NE 10th St. Ste TB-106, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2021-02-12 O'Connor, Stewart C -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1401 NE 10th St. Ste TB-106, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 1401 NE 10th Street, TB 103, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-01-19 1401 NE 10th Street, TB 103, Pompano Beach, FL 33060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State