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. |
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 |
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 |
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 | - |
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