Search icon

ISLAND HOUSE H119, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND HOUSE H119, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND HOUSE H119, 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: 20 Sep 2012 (13 years ago)
Document Number: L12000120607
FEI/EIN Number 46-1704226

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

Address: 700 SW 29th Place, Gainesville, FL, 32601, US
Mail Address: 700 SW 29th Place, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Resnick Michael BDr. Manager 700 SW 29th Place, Gainesville, FL, 32601
Resnick Jaquelyn LDr. Manager 700 SW 29th Place, Gainesville, FL, 32601
Resnick Aaron REsq. Manager 100 North Biscayne Boulevard, Miami, FL, 33132
Resnick Jeremy BDr. Manager 112 Osprey Cove Lane, Ponte Vedra Beach, FL, 32082
Resnick Michael B Agent 700 SW 29th Place, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Resnick, Jaquelyn Liss -
CHANGE OF PRINCIPAL ADDRESS 2013-01-08 700 SW 29th Place, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2013-01-08 700 SW 29th Place, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2013-01-08 Resnick, Michael B -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 700 SW 29th Place, Gainesville, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State