Search icon

ISLAND LIFE CEO, LLC - Florida Company Profile

Company Details

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

ISLAND LIFE CEO, 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: 03 Oct 2012 (12 years ago)
Document Number: L12000126715
FEI/EIN Number 46-1075200

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

Address: 212 First Ave, INDIALANTIC, FL, 32903, US
Mail Address: 212 First Ave, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND LIFE CEO LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 461075200 2022-09-21 ISLAND LIFE CEO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 6154385654
Plan sponsor’s address 212 FIRST AVE., INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ERIC WAECHTER
Valid signature Filed with authorized/valid electronic signature
ISLAND LIFE CEO LLC 401 K PROFIT SHARING PLAN TRUST 2018 461075200 2019-06-14 ISLAND LIFE CEO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 6154385654
Plan sponsor’s address 3082 RIO BAYA NORTH, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing ERIC WAECHTER
Valid signature Filed with authorized/valid electronic signature
ISLAND LIFE CEO LLC 401 K PROFIT SHARING PLAN TRUST 2017 461075200 2018-07-30 ISLAND LIFE CEO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 6154385654
Plan sponsor’s address 3082 RIO BAYA NORTH, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ERIC WAECHTER
Valid signature Filed with authorized/valid electronic signature
ISLAND LIFE CEO LLC 401 K PROFIT SHARING PLAN TRUST 2016 461075200 2017-07-10 ISLAND LIFE CEO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 6154385654
Plan sponsor’s address 3082 RIO BAYA NORTH, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing ERIC WAECHTER
Valid signature Filed with authorized/valid electronic signature
ISLAND LIFE CEO LLC 401 K PROFIT SHARING PLAN TRUST 2015 461075200 2016-10-12 ISLAND LIFE CEO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812190
Sponsor’s telephone number 6154385654
Plan sponsor’s address 3082 RIO BAYA NORTH, INDIALANTIC, FL, 32903

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing ERIC WAECHTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WAECHTER ERIC Manager 212 First Ave, INDIALANTIC, FL, 32903
WAECHTER CHRISTIE Managing Member 212 First Ave, INDIALANTIC, FL, 32903
WAECHTER ERIC Agent 212 First Ave, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 212 First Ave, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2021-03-04 212 First Ave, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 212 First Ave, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State