Search icon

ISLAND INSANITY LLC - Florida Company Profile

Company Details

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

ISLAND INSANITY 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: 19 Mar 2013 (12 years ago)
Document Number: L13000041065
FEI/EIN Number 46-2318785

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

Address: 1647 Evans Road, Labelle, FL, 33935, US
Mail Address: 1647 Evans Road, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPEL KENNETH E President 1647 Evans Road, Labelle, FL, 33935
Norville Bruce D Agent 1647 Evans Road, Labelle, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000153916 SWEATY PALMS NURSERY ACTIVE 2020-12-03 2025-12-31 - 6404 FRONT STREET, KEY WEST, FL, 33040
G15000096620 KEYS DISEASE ISLAND INSANITY EXPIRED 2015-09-20 2020-12-31 - 22836 OVERSEAS HIGHWAY, CUDJOE KEY, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 Norville, Bruce Dunham -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1647 Evans Road, Labelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1647 Evans Road, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-04-25 1647 Evans Road, Labelle, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State